Search icon

SPRING CONSTRUCTION INC.

Company Details

Name: SPRING CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2012 (13 years ago)
Date of dissolution: 12 Nov 2021
Entity Number: 4241594
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 46-22 BURLING ST 2F, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-869-4868

Phone +1 718-961-7788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUN WANG DOS Process Agent 46-22 BURLING ST 2F, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1432305-DCA Inactive Business 2012-06-01 2021-02-28
1201497-DCA Inactive Business 2005-06-22 2007-06-30

History

Start date End date Type Value
2012-05-07 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-07 2022-05-08 Address 46-22 BURLING ST 2F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220508000281 2021-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-12
120507000419 2012-05-07 CERTIFICATE OF INCORPORATION 2012-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-02-28 No data ROBINSON STREET, FROM STREET 45 AVENUE TO STREET CHERRY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-09 No data 45 AVENUE, FROM STREET 158 STREET TO STREET 159 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-01 No data 45 AVENUE, FROM STREET BOWNE STREET TO STREET ROBINSON STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-04-23 No data 45 AVENUE, FROM STREET 158 STREET TO STREET 159 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-21 No data 45 AVENUE, FROM STREET 158 STREET TO STREET 159 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-17 No data ROBINSON STREET, FROM STREET 45 AVENUE TO STREET CHERRY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-29 No data 45 AVENUE, FROM STREET BOWNE STREET TO STREET ROBINSON STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-03-23 No data 45 AVENUE, FROM STREET 158 STREET TO STREET 159 STREET No data Street Construction Inspections: Pick-Up Department of Transportation 40 feet of sidewalk close
2007-01-24 No data 64 AVENUE, FROM STREET 231 STREET TO STREET 232 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983872 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2983871 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545468 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545469 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
1896294 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896295 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1147931 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1228736 RENEWAL INVOICED 2013-06-07 100 Home Improvement Contractor License Renewal Fee
1147932 TRUSTFUNDHIC INVOICED 2012-06-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1147934 LICENSE INVOICED 2012-06-01 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533293 0215600 2002-08-06 57-11 134TH STREET, FLUSHING, NY, 11355
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-26
Emphasis L: FALL
Case Closed 2002-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-08-30
Abatement Due Date 2002-09-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2002-08-30
Abatement Due Date 2002-09-10
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-08-30
Abatement Due Date 2002-09-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-08-30
Abatement Due Date 2002-09-10
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-08-30
Abatement Due Date 2002-10-18
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State