Search icon

NEW SAFETY CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
WEN XIN CHEN DOS Process Agent 5040 206TH ST, OAKLAND GARDEN, NY, United States, 11364

Chief Executive Officer

Name Role Address
WEN XIN CHEN Chief Executive Officer 5040 206TH ST, OAKLAND GARDEN, NY, United States, 11364

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428195 0215600 2010-07-28 35-37 217TH STREET, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-28
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-09-30

Related Activity

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