Name: | MIAN CONTRACTING FIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2006 (19 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3406138 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1534 WEST NINTH ST, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-435-1018
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1534 WEST NINTH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
NAEEM A MIAN | Chief Executive Officer | 1534 WEST NINTH ST, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310341-DCA | Inactive | Business | 2009-03-02 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-07 | 2008-08-15 | Address | 1044 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2006-08-29 | 2008-08-07 | Address | 1534 WEST NINTH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246648 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080815003351 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
080807000004 | 2008-08-07 | CERTIFICATE OF CHANGE | 2008-08-07 |
060829000314 | 2006-08-29 | CERTIFICATE OF INCORPORATION | 2006-08-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
962251 | TRUSTFUNDHIC | INVOICED | 2011-05-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
962256 | RENEWAL | INVOICED | 2011-05-28 | 100 | Home Improvement Contractor License Renewal Fee |
962255 | TRUSTFUNDHIC | INVOICED | 2009-08-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
962257 | RENEWAL | INVOICED | 2009-08-27 | 100 | Home Improvement Contractor License Renewal Fee |
962253 | LICENSE | INVOICED | 2009-03-02 | 25 | Home Improvement Contractor License Fee |
962254 | TRUSTFUNDHIC | INVOICED | 2009-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
962252 | FINGERPRINT | INVOICED | 2009-03-02 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315433680 | 0215000 | 2011-03-10 | 128 AVENUE N, BROOKLYN, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314543000 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-05-15 |
Emphasis | S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2015-12-29 |
Related Activity
Type | Referral |
Activity Nr | 202652335 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2010-10-20 |
Abatement Due Date | 2010-11-08 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-10-20 |
Abatement Due Date | 2010-10-25 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2010-10-20 |
Abatement Due Date | 2010-11-08 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State