Search icon

FOREVIEW DEVELOPMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FOREVIEW DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2008 (17 years ago)
Entity Number: 3711642
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 131-37 41ST AVE STE 2B, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-460-1696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEI XIAO Chief Executive Officer 131-37 41ST AVE STE 2B, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
FEI XIAO DOS Process Agent 131-37 41ST AVE STE 2B, FLUSHING, NY, United States, 11355

Links between entities

Type:
Headquarter of
Company Number:
1027803
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1322575-DCA Inactive Business 2009-06-16 2013-06-30

History

Start date End date Type Value
2022-11-10 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-21 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-21 2010-11-23 Address 33-70 PRINCE ST STE 501, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101123002936 2010-11-23 BIENNIAL STATEMENT 2010-08-01
080821000328 2008-08-21 CERTIFICATE OF INCORPORATION 2008-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
966014 TRUSTFUNDHIC INVOICED 2011-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1041108 RENEWAL INVOICED 2011-08-04 100 Home Improvement Contractor License Renewal Fee
966016 TRUSTFUNDHIC INVOICED 2009-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
966015 LICENSE INVOICED 2009-06-16 125 Home Improvement Contractor License Fee
966017 FINGERPRINT INVOICED 2009-06-16 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-29
Type:
Planned
Address:
5090 SUNRISE HWY, MASSAPEQUA PARK, NY, 11762
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-10
Type:
FollowUp
Address:
272 EAST MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-10
Type:
FollowUp
Address:
272 E. MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-09-15
Type:
Planned
Address:
272 EAST MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-16
Type:
FollowUp
Address:
84-04 PARSON BOULEVARD, JAMAICA, NY, 11458
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State