Search icon

DO RIGHT ENTERPRISE INC.

Company Details

Name: DO RIGHT ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2009 (16 years ago)
Date of dissolution: 26 Nov 2013
Entity Number: 3871239
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 54-06 100 STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 347-837-4948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-06 100 STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
YU PING GUAN Chief Executive Officer 54-06 100 STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1339355-DCA Inactive Business 2009-11-20 2013-12-31

History

Start date End date Type Value
2009-10-26 2011-11-09 Address 54 06 100 STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126000232 2013-11-26 CERTIFICATE OF DISSOLUTION 2013-11-26
111109002089 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091026000209 2009-10-26 CERTIFICATE OF INCORPORATION 2009-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1045214 CNV_TFEE INVOICED 2011-11-10 8.470000267028809 WT and WH - Transaction Fee
1045215 RENEWAL INVOICED 2011-11-10 340 Laundry License Renewal Fee
156421 LL VIO INVOICED 2011-04-22 350 LL - License Violation
319003 CNV_SI INVOICED 2010-04-26 40 SI - Certificate of Inspection fee (scales)
979674 LICENSE INVOICED 2009-11-24 425 Laundry License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432411 0215600 2011-10-13 54-06 100TH STREET, CORONA, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-10-18
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2012-04-23

Related Activity

Type Complaint
Activity Nr 207620634
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 F03
Issuance Date 2011-11-17
Abatement Due Date 2011-11-22
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2011-11-17
Abatement Due Date 2011-11-22
Current Penalty 1200.0
Initial Penalty 4200.0
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2011-11-17
Abatement Due Date 2011-11-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-11-17
Abatement Due Date 2011-11-25
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-11-17
Abatement Due Date 2012-01-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-11-17
Abatement Due Date 2012-01-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-11-17
Abatement Due Date 2012-01-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State