Name: | NEW SAFETY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2009 (16 years ago) |
Date of dissolution: | 14 Apr 2015 |
Entity Number: | 3760473 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 5040 206TH ST, OAKLAND GARDEN, NY, United States, 11364 |
Principal Address: | 50 40 206TH ST, OAKLAND GARDEN, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEN XIN CHEN | DOS Process Agent | 5040 206TH ST, OAKLAND GARDEN, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
WEN XIN CHEN | Chief Executive Officer | 5040 206TH ST, OAKLAND GARDEN, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-08 | 2011-05-24 | Address | 14220 FRANKLIN AVE #2B, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150414000401 | 2015-04-14 | CERTIFICATE OF DISSOLUTION | 2015-04-14 |
150209002087 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
110524002630 | 2011-05-24 | BIENNIAL STATEMENT | 2011-01-01 |
090108000092 | 2009-01-08 | CERTIFICATE OF INCORPORATION | 2009-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313428195 | 0215600 | 2010-07-28 | 35-37 217TH STREET, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200836336 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-09-03 |
Abatement Due Date | 2010-09-08 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-09-03 |
Abatement Due Date | 2010-09-08 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-09-03 |
Abatement Due Date | 2010-09-08 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-09-03 |
Abatement Due Date | 2010-10-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2010-09-03 |
Abatement Due Date | 2010-10-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-09-03 |
Abatement Due Date | 2010-10-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State