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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8508 GRNAD AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
MIN JIE MAI | Chief Executive Officer | 139 CENTRE STREET SUITE 815, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1423022-DCA | Inactive | Business | 2012-03-26 | 2021-02-28 |
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) |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343718789 | 0215000 | 2019-01-16 | 57 2ND ST, BROOKLYN, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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