Search icon

CH CONSTRUCTION INC.

Company Details

Name: CH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2007 (18 years ago)
Date of dissolution: 02 Oct 2012
Entity Number: 3519270
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 121-15 6TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 121-15 6TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121-15 6TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
HEUNG CHAN Chief Executive Officer 121-15 6TH AVE, COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
121002001255 2012-10-02 CERTIFICATE OF DISSOLUTION 2012-10-02
110603002962 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090508002434 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070517000928 2007-05-17 CERTIFICATE OF INCORPORATION 2007-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311920664 0213400 2009-07-07 290 WILD AVENUE, STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-07
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: SILICA
Case Closed 2009-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-07-17
Abatement Due Date 2009-07-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State