Name: | XIN YONG CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2006 (18 years ago) |
Date of dissolution: | 06 May 2009 |
Entity Number: | 3444789 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 932 56TH STREET 2R, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 932 56TH STREET 2R, BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090506001015 | 2009-05-06 | CERTIFICATE OF DISSOLUTION | 2009-05-06 |
061204000449 | 2006-12-04 | CERTIFICATE OF INCORPORATION | 2006-12-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311442925 | 0215000 | 2007-12-11 | 235 CANAL STREET, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206564692 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-13 |
Current Penalty | 480.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-13 |
Current Penalty | 480.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-13 |
Current Penalty | 480.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-13 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-13 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-13 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-13 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State