Search icon

GREAT WILL 88 CONTRACTING, INC.

Company Details

Name: GREAT WILL 88 CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2009 (16 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 3834550
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 8508 GRNAD AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-898-0882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8508 GRNAD AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
MIN JIE MAI Chief Executive Officer 139 CENTRE STREET SUITE 815, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1423022-DCA Inactive Business 2012-03-26 2021-02-28

History

Start date End date Type Value
2021-08-31 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-15 2021-09-01 Address 8508 GRNAD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-04-29 2016-03-15 Address 8534 GRAND AVE, 2FL, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2009-07-16 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-16 2010-04-29 Address 16B ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901003708 2021-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-31
210827000625 2021-08-27 BIENNIAL STATEMENT 2021-08-27
160315000150 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15
100429000805 2010-04-29 CERTIFICATE OF CHANGE 2010-04-29
090716000698 2009-07-16 CERTIFICATE OF INCORPORATION 2009-07-16

Complaints

Start date End date Type Satisafaction Restitution Result
2018-11-16 2019-01-07 Outstanding Judgment Yes 1870.00 Cash Amount
2017-07-28 2017-09-01 Damaged Goods No 0.00 Advised to Sue
2015-12-22 2016-02-19 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2932522 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2932521 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505271 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505270 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2262928 LICENSE REPL INVOICED 2016-01-22 15 License Replacement Fee
1985990 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1985991 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
1134558 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225332 RENEWAL INVOICED 2013-06-12 100 Home Improvement Contractor License Renewal Fee
1134559 TRUSTFUNDHIC INVOICED 2012-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343718789 0215000 2019-01-16 57 2ND ST, BROOKLYN, NY, 11231
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2019-01-16
Case Closed 2022-03-09

Related Activity

Type Complaint
Activity Nr 1417259
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2019-05-31
Abatement Due Date 2019-06-10
Current Penalty 2650.0
Initial Penalty 3789.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The employer did not ensure that the path to ground from circuits, equipment, and enclosures was permanent and continuous. a) Backyard: On or about January 16, 2019 An employee was cutting casework in the backyard for disposal using a saw pluged in by extension cord but the extension cord was missing the ground pin.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2019-05-31
Abatement Due Date 2019-06-10
Current Penalty 2100.0
Initial Penalty 3031.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): The employer did not ensure that all lamps for general illumination shall be protected from accidental contact or breakage. Metal-case sockets shall be grounded. a) Rear exit: On or about January 16, 2019 The temporary light suspended from the ceiling was measured at 80 inches.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State