Search icon

NEW DYNASTY CONSTRUCTION INC

Company Details

Name: NEW DYNASTY CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2008 (17 years ago)
Date of dissolution: 15 Jul 2013
Entity Number: 3673697
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 130-08 58 AVE 2FL, FLUSHING, NY, United States, 11355
Principal Address: 130-08 58TH AVE, 2ND FL, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIN KUN WENG DOS Process Agent 130-08 58 AVE 2FL, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LIN KUN WENG Chief Executive Officer 130-08 58TH AVE, 2ND FL, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
130715000223 2013-07-15 CERTIFICATE OF DISSOLUTION 2013-07-15
100727002569 2010-07-27 BIENNIAL STATEMENT 2010-05-01
080520000019 2008-05-20 CERTIFICATE OF INCORPORATION 2008-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316069384 0215000 2011-11-14 1428 ST.JOHN'S PLACE, BROOKLYN, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-14
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2012-04-13
Abatement Due Date 2012-04-18
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2012-04-13
Abatement Due Date 2012-04-18
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 K04
Issuance Date 2012-04-13
Abatement Due Date 2012-04-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State