Search icon

GREEN CITY CONSTRUCTION & DEVELOPMENT CORPORATION

Company Details

Name: GREEN CITY CONSTRUCTION & DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (13 years ago)
Entity Number: 4189343
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-216-9356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN CITY CONSTRUCTION & DEVELOPMENT CORPORATION DOS Process Agent 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
BAOQING ZHANG Chief Executive Officer 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1419053-DCA Inactive Business 2012-02-07 2017-02-28

History

Start date End date Type Value
2012-01-17 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-17 2023-06-12 Address 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612003976 2023-06-12 BIENNIAL STATEMENT 2022-01-01
120117000665 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1899260 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1899261 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
1136838 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225792 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee
1136841 FINGERPRINT INVOICED 2012-02-07 75 Fingerprint Fee
1136839 LICENSE INVOICED 2012-02-07 75 Home Improvement Contractor License Fee
1136840 TRUSTFUNDHIC INVOICED 2012-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343411302 0215600 2018-08-23 146-44 58TH ROAD 3RD FLOOR, FLUSHING, NY, 11355
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-23
Case Closed 2018-11-14

Related Activity

Type Referral
Activity Nr 1374277
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-23
Current Penalty 1680.0
Initial Penalty 2772.0
Final Order 2018-10-31
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Green City Construction & Development - On or about 5/5/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State