Search icon

LIN MAINTENANCE INC

Company Details

Name: LIN MAINTENANCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2012 (13 years ago)
Date of dissolution: 10 Mar 2025
Entity Number: 4302401
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7514 15TH AVENUE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 917-578-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7514 15TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JIAN QING LIN Chief Executive Officer 7514 15TH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2060026-DCA Inactive Business 2017-10-30 2021-02-28

History

Start date End date Type Value
2022-11-22 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-10 2025-03-13 Address 7514 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2012-10-01 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-01 2025-03-13 Address 7514 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003339 2025-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-10
181002006777 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008175 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006407 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121001000276 2012-10-01 CERTIFICATE OF INCORPORATION 2012-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-20 No data WEST 149 STREET, FROM STREET CONVENT AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation container stored on street
2019-07-18 No data FLUSHING AVENUE, FROM STREET INGRAHAM STREET TO STREET SCOTT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Container removed
2019-06-21 No data WEST 120 STREET, FROM STREET LENOX AVENUE TO STREET MT MORRIS PARK WEST No data Street Construction Inspections: Active Department of Transportation No container on location at this time.
2019-03-26 No data WEST 120 STREET, FROM STREET LENOX AVENUE TO STREET MT MORRIS PARK WEST No data Street Construction Inspections: Active Department of Transportation Container on rdwy in PL , in compliance, IFO 48
2019-01-17 No data 66 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent failed to comply with terms and conditions of DOT permit. Violation of stip Id:066 which states:DON'T PLACE MATERIAL OR EQUIPMENT WITHIN FIFTEEN FEET OF A FIRE HYDRANT. Container is placed 6FT2IN from the fire hydrant
2018-12-21 No data WEST 149 STREET, FROM STREET CONVENT AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation container on site.
2018-12-18 No data 66 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Active Department of Transportation Container is placed in roadway
2018-11-13 No data 66 STREET, FROM STREET 19 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Active Department of Transportation Place container in roadway
2018-11-05 No data WEST 149 STREET, FROM STREET CONVENT AVENUE TO STREET ST NICHOLAS AVENUE No data Street Construction Inspections: Active Department of Transportation The street protect under this container was measured at 3/4 inch, in height, the min/max is 1 1/2 - 3inch in height.
2018-10-20 No data WEST 120 STREET, FROM STREET LENOX AVENUE TO STREET MT MORRIS PARK WEST No data Street Construction Inspections: Active Department of Transportation container stored

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2909097 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2909096 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2683102 LICENSE INVOICED 2017-10-30 75 Home Improvement Contractor License Fee
2683103 TRUSTFUNDHIC INVOICED 2017-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339596454 0215000 2014-02-20 246 W 4TH ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-02-20
Emphasis L: GUTREH
Case Closed 2014-04-03

Related Activity

Type Referral
Activity Nr 873377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2014-03-05
Current Penalty 540.0
Initial Penalty 1080.0
Final Order 2014-03-21
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): General. The employer shall use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. These requirements are in addition to any other requirements for equipment grounding conductors. Location: 246 W. 4th St., New York, NY. a) Employer did not ensure that the DeWalt circular saw powered by an extension cord was provided with a GFCI or an assured equipment program; on or about 2/20/14.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-03-05
Abatement Due Date 2014-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-21
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: Location: 246 W. 4th St., New York, NY. On or about 2/20/14 a) The employer used portland cement at the jobsite. The employer did not develop a written Hazard Communication Program to discuss safe use of chemicals.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2014-03-05
Abatement Due Date 2014-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-21
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Chemical manufacturers and importers shall obtain or develop a material safety data sheet for each hazardous chemical they produce or import. Employers shall have a material safety data sheet in the workplace for each hazardous chemical which they use. Location: 246 W. 4th St., New York, NY. On or about 2/20/14. a) The employer did not have material safety data sheet for portland cement.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-03-05
Abatement Due Date 2014-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-21
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. Location: 246 W. 4th St., New York, NY. On or about 2/20/14. a) Employees were exposed to chemicals in the workplace. The employer did not ensure that the employees were provided information and training as required in this standard 1910.1200(h)(1).

Date of last update: 26 Mar 2025

Sources: New York Secretary of State