Name: | NEW COLOR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3531555 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 158-02 45TH AVENUE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158-02 45TH AVENUE, FLUSHING, NY, United States, 11358 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2033229 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
070615000156 | 2007-06-15 | CERTIFICATE OF INCORPORATION | 2007-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313428898 | 0215600 | 2010-10-21 | 231-10 NORTHERN BLVD, DOUGLASTON, NY, 11362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200836518 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2010-12-07 |
Current Penalty | 6000.0 |
Initial Penalty | 6000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Repeat |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2010-12-07 |
Current Penalty | 6000.0 |
Initial Penalty | 6000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2010-12-07 |
Current Penalty | 8400.0 |
Initial Penalty | 8400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-09-18 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2015-12-08 |
Related Activity
Type | Referral |
Activity Nr | 200835619 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-11-13 |
Abatement Due Date | 2009-11-19 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2009-11-13 |
Abatement Due Date | 2009-11-19 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2009-11-13 |
Abatement Due Date | 2009-11-19 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2009-11-13 |
Abatement Due Date | 2009-11-19 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State