Search icon

RESORT CONSTRUCTION CORP.

Company Details

Name: RESORT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2006 (19 years ago)
Date of dissolution: 08 Aug 2011
Entity Number: 3397777
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 166 HENRY STREET, SUITE 1B, NEW YORK, NY, United States, 10002
Principal Address: 166 HENRY ST STE 1B, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-346-9805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 HENRY STREET, SUITE 1B, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
TOH SHANN HWANG Chief Executive Officer 166 HENRY ST STE 1B, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1289411-DCA Inactive Business 2008-06-17 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
110808000955 2011-08-08 CERTIFICATE OF DISSOLUTION 2011-08-08
100820002082 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807003394 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060808000125 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-10-20 No data 67 STREET, FROM STREET 18 AVENUE TO STREET 19 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no fence at time
2010-11-14 No data 67 STREET, FROM STREET 18 AVENUE TO STREET 19 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-12-24 No data 65 STREET, FROM STREET 17 AVENUE TO STREET 18 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no container in r/w
2009-12-04 No data 65 STREET, FROM STREET 17 AVENUE TO STREET 18 AVENUE No data Street Construction Inspections: Active Department of Transportation Failed to install expansion joints between curb and sidewalk
2009-11-30 No data 41 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-10-27 No data 67 STREET, FROM STREET 18 AVENUE TO STREET 19 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-10-26 No data 58 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-09-26 No data HORACE HARDING EXPRESSWAY, FROM STREET 156 STREET TO STREET 157 STREET No data Street Construction Inspections: Active Department of Transportation no container at this time
2009-09-21 No data 65 STREET, FROM STREET 17 AVENUE TO STREET 18 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation const signs / permit renewed
2009-09-11 No data HORACE HARDING EXPRESSWAY, FROM STREET 156 STREET TO STREET 157 STREET No data Street Construction Inspections: Active Department of Transportation fence okay

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
894408 TRUSTFUNDHIC INVOICED 2009-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
940298 RENEWAL INVOICED 2009-05-15 100 Home Improvement Contractor License Renewal Fee
894409 LICENSE INVOICED 2008-06-17 75 Home Improvement Contractor License Fee
894410 TRUSTFUNDHIC INVOICED 2008-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612812 0215600 2009-01-22 156-03 HORACE HARDING EXPRESSWAY, QUEENS, NY, 11367
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-01-22
Emphasis L: FALL
Case Closed 2009-04-15

Related Activity

Type Referral
Activity Nr 200835148
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-03-26
Abatement Due Date 2009-05-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100102 A
Issuance Date 2009-03-26
Abatement Due Date 2009-03-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-03-26
Abatement Due Date 2009-03-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2009-03-26
Abatement Due Date 2009-03-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-03-26
Abatement Due Date 2009-03-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-03-26
Abatement Due Date 2009-05-12
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-03-26
Abatement Due Date 2009-03-31
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-03-26
Abatement Due Date 2009-03-31
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-03-16
Abatement Due Date 2009-04-30
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State