Search icon

APEX NYC ENTERPRISE CORP.

Company Details

Name: APEX NYC ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2007 (18 years ago)
Date of dissolution: 16 Dec 2009
Entity Number: 3566146
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 144-58 SANFORD AVENUE #25, FLUSHING, NY, United States, 11355
Principal Address: 144-58 SANFORD AVENUE, #25, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-58 SANFORD AVENUE #25, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
XIUHUA CHEN Chief Executive Officer 144-58 SANFORD AVENUE, #25, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
091216000914 2009-12-16 CERTIFICATE OF DISSOLUTION 2009-12-16
090922002105 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070911000231 2007-09-11 CERTIFICATE OF INCORPORATION 2007-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613166 0215600 2009-03-12 102-23 HORACE HARDING EXPRESSWAY, QUEENS, NY, 11368
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-07-24
Emphasis L: FALL, S: SILICA, L: CONCRETE
Case Closed 2009-09-14

Related Activity

Type Referral
Activity Nr 200835270
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-11
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-11
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-11
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-11
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State