Search icon

ZENCO GROUP INC

Company Details

Name: ZENCO GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2010 (15 years ago)
Entity Number: 3947642
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 694 MYRTLE AVENUE, SUITE 124, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 694 MYRTLE AVENUE, SUITE 124, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2010-05-10 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100510000400 2010-05-10 CERTIFICATE OF INCORPORATION 2010-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-18 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ROADWAY TO BE PAVED BY NEW BUILDING CONTRACTOR.
2017-11-13 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failed to make the wearing course, which is down 2", flush with the surrounding area (6'X1.5' area within BPP paving). On 9/15/17, respondent was notified of condition via CAR#20171670388 and failed to take any action.
2017-09-15 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - Restoration Breaking up dwn 2" must repave area
2016-09-24 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB IN COMPLIANCE
2016-08-23 No data BROADWAY, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-05-03 No data SKILLMAN STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation having CONSTRUCTION EQUIPMENT-FENCE closing a 28'x7' area of sidewalk from pedestrian use without securing a NYC DOT occupancy of sidewalk permit
2016-05-02 No data SKILLMAN STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation having installed construction equipment-FENCE, occupying 28'x7' area of sidewalk, without securing a NYC DOT street opening 0132 Install Fence permit to install equipment
2016-03-08 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2015-08-30 No data MYRTLE AVENUE, FROM STREET FRANKLIN AVENUE TO STREET SKILLMAN STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT PLACED BOOM TRUCK ON ROADWAY WITHOUT PERMIT TO DO SO. HOISTING STEEL BEAMS ONTO BALCONY.
2015-08-11 No data HARMAN STREET, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915975 0215000 2011-10-26 163 IMLAY STREET, BROOKLYN, NY, 11231
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-10-26
Case Closed 2016-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 1650.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 1320.0
Initial Penalty 2640.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 2310.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 1320.0
Initial Penalty 2640.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2012-03-21
Abatement Due Date 2012-04-09
Current Penalty 1650.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-03-21
Abatement Due Date 2012-04-02
Current Penalty 2310.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 10
Gravity 10
315261008 0215000 2011-01-28 355 STOCKTON STREET, BROOKLYN, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-28
Emphasis L: GUTREH
Case Closed 2013-12-03

Related Activity

Type Referral
Activity Nr 202653861
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260352 E
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 I
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2011-06-03
Abatement Due Date 2011-06-29
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State