Search icon

YAMEI CONSTRUCTION, INC.

Company Details

Name: YAMEI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2010 (15 years ago)
Date of dissolution: 30 Dec 2015
Entity Number: 3921126
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 136 BOWERY #928, NEW YORK, NY, United States, 10013
Principal Address: 136 BOWERY, 928, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 BOWERY #928, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RONG GUO CHEN Chief Executive Officer 136 BOWERY, 928, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
151230000724 2015-12-30 CERTIFICATE OF DISSOLUTION 2015-12-30
120703002043 2012-07-03 BIENNIAL STATEMENT 2012-03-01
100308000797 2010-03-08 CERTIFICATE OF INCORPORATION 2010-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305768590 0216000 2003-01-30 300 ZEREGA AVE., BRONX, NY, 10473
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 8
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Nr Instances 8
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-30
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-04-11
Abatement Due Date 2003-04-30
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-30
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2003-06-20
Abatement Due Date 2003-06-26
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 3
Gravity 00
303533137 0215600 2002-07-02 15370 S CONDUIT AVENUE, HOWARD BEACH, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-02
Case Closed 2004-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2002-07-19
Abatement Due Date 2002-07-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2002-07-19
Abatement Due Date 2002-07-24
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 4
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State