Name: | TURBO EQUIPMENT AND CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2006 (18 years ago) |
Date of dissolution: | 17 Aug 2011 |
Entity Number: | 3451734 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-12 74TH STREET, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHENG KUANG CHEN | DOS Process Agent | 45-12 74TH STREET, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
CHENG KUANG CHEN | Agent | 45-12 74TH STREET, ELMHURST, NY, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2007-08-15 | Address | 45-12 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110817000865 | 2011-08-17 | CERTIFICATE OF DISSOLUTION | 2011-08-17 |
070815000234 | 2007-08-15 | CERTIFICATE OF CHANGE | 2007-08-15 |
061220000435 | 2006-12-20 | CERTIFICATE OF INCORPORATION | 2006-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313426157 | 0215600 | 2009-12-22 | 43-44 195TH STREET, FLUSHING, NY, 11358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205907090 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-02-02 |
Abatement Due Date | 2010-02-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-02-02 |
Abatement Due Date | 2010-02-08 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-02-02 |
Abatement Due Date | 2010-02-08 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State