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
Name | Role | Address |
---|---|---|
GREEN CITY CONSTRUCTION & DEVELOPMENT CORPORATION | DOS Process Agent | 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
BAOQING ZHANG | Chief Executive Officer | 146-44 58 ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1419053-DCA | Inactive | Business | 2012-02-07 | 2017-02-28 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343411302 | 0215600 | 2018-08-23 | 146-44 58TH ROAD 3RD FLOOR, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||
|
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