Name: | CHEN 8610 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2012 (12 years ago) |
Date of dissolution: | 26 Apr 2021 |
Entity Number: | 4332940 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | JIU YONG CHEN, 148-25 59TH AVE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
KE AN CHEN, JIAN HUI CHEN, JIAN MING LIN, XIU YUN CHEN, | DOS Process Agent | JIU YONG CHEN, 148-25 59TH AVE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-14 | 2014-10-28 | Address | 148-25 59TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426000308 | 2021-04-26 | ARTICLES OF DISSOLUTION | 2021-04-26 |
141028000414 | 2014-10-28 | CERTIFICATE OF CHANGE | 2014-10-28 |
121214000291 | 2012-12-14 | ARTICLES OF ORGANIZATION | 2012-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340723345 | 0215000 | 2015-06-23 | 8610 21ST AVE, BROOKLYN, NY, 11214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 994175 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 A04 |
Issuance Date | 2015-09-17 |
Abatement Due Date | 2015-09-29 |
Current Penalty | 1600.0 |
Initial Penalty | 1600.0 |
Final Order | 2015-10-29 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.150(a)(4): All firefighting equipment shall be periodically inspected and maintained in operating condition. Defective equipment shall be immediately replaced. a) 5th floor: On or about June 23, 2015 Two fire extinguishers were not maintained and were undercharged. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2015-09-17 |
Abatement Due Date | 2015-09-25 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-10-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: a) Roof: On or about June 23, 2015 A bricklayer was exposed to a fall of 9 feet while working in a stairwell and laying blocks. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2015-09-17 |
Abatement Due Date | 2015-09-29 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-10-29 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1052(b)(1): Foot traffic was not prohibited on stairways where the treads and/or landings of pan stairs were to be filled in with concrete or other material at a later date and stairs were not temporarily fitted with wood or other solid material at least to the top edge of each pan. a) 5th floor: On or about June 23, 2015 Stair-pans were only partially filled with pieces of wood exposing employees to tripping of falling while using the stairs. |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State