Search icon

RELIABLE NYC CONSTRUCTION INC.

Company Details

Name: RELIABLE NYC CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2006 (19 years ago)
Date of dissolution: 12 Oct 2022
Entity Number: 3381764
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 83-75 117TH STREET, APT 5F, RICHMOND HILL, NY, United States, 11418
Principal Address: 83-75 117TH ST, APT 5F, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-850-0188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-75 117TH STREET, APT 5F, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
HUNG-PIN HUNG Chief Executive Officer 83-75 117TH ST, APT 5F, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1274852-DCA Inactive Business 2007-12-27 2013-06-30

History

Start date End date Type Value
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-18 2022-10-13 Address 83-75 117TH ST, APT 5F, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2006-06-27 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-27 2022-10-13 Address 83-75 117TH STREET, APT 5F, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013000310 2022-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-12
160602006662 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006182 2014-06-06 BIENNIAL STATEMENT 2014-06-01
100804003039 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080618002628 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060627000549 2006-06-27 CERTIFICATE OF INCORPORATION 2006-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-23 No data FRANKLIN AVENUE, FROM STREET PARK PLACE TO STREET STERLING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2019-10-23 No data FRANKLIN AVENUE, FROM STREET PARK PLACE TO STREET STERLING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #730 in compliance
2019-10-19 No data ATLANTIC AVENUE, FROM STREET CLASSON AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #1007 in compliance
2019-10-07 No data HALSEY STREET, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Curb (Concrete) found to be in compliance
2019-05-18 No data RICHARDSON STREET, FROM STREET MONITOR STREET TO STREET NORTH HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2019-05-01 No data ADELPHI STREET, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY FOUND RESURFACED
2019-03-21 No data FULTON STREET, FROM STREET DOWNING STREET TO STREET IRVING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2019-02-15 No data ADELPHI STREET, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2018-11-23 No data DOWNING STREET, FROM STREET FULTON STREET TO STREET PUTNAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB OKAY
2018-09-23 No data BOX STREET, FROM STREET MANHATTAN AVENUE TO STREET MC GUINNESS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb work done

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
852794 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
937710 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee
852798 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
937711 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
852797 FINGERPRINT INVOICED 2007-12-27 75 Fingerprint Fee
852796 LICENSE INVOICED 2007-12-27 100 Home Improvement Contractor License Fee
852795 TRUSTFUNDHIC INVOICED 2007-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339506636 0215600 2013-12-03 136-82 39TH AVE., FLUSHING, NY, 11355
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-12-03
Emphasis L: FALL
Case Closed 2014-04-22

Related Activity

Type Referral
Activity Nr 864190
Safety Yes
Type Inspection
Activity Nr 951829
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 A01
Issuance Date 2014-01-24
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-02-26
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.552(a)(1): 29 CFR 1926.552(a)(1): The employer did not comply with the manufacturer's specifications and limitations applicable to the operation of all hoists and elevators. (a) On the roof - A Gemini Plus Beta Max Hoist was not erected properly and collapsed over the side of the building; on or about 12/03/13.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State