Name: | CHINESE MOVER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2014 (11 years ago) |
Entity Number: | 4552455 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8116 17TH AVENUE 1FL, BROOKLYN, NY, United States, 11214 |
Principal Address: | 8116 17TH AVE 1/FL, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 347-856-8582
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8116 17TH AVENUE 1FL, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
DEHUA ZHEN | Chief Executive Officer | 8116 17TH AVE, BROOKLYN, NY, United States, 11214 |
Number | Type | Date | Description |
---|---|---|---|
BIC-491806 | Trade waste removal | 2017-04-10 | BIC File Number of the Entity: BIC-491806 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161216006102 | 2016-12-16 | BIENNIAL STATEMENT | 2016-03-01 |
140327010350 | 2014-03-27 | CERTIFICATE OF INCORPORATION | 2014-03-27 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-226070 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-03-16 | 400 | 2023-03-23 | A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-226071 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-03-16 | 400 | 2023-03-23 | A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-222804 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-10-27 | 1000 | 2021-10-28 | An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter . |
TWC-218904 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-16 | 1000 | 2021-01-27 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-217492 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-02-23 | 500 | 2019-07-25 | Failed to secure and/or maintain required insurance coverage. |
TWC-216554 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-12-07 | 1000 | 2019-12-11 | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-214388 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-12-02 | 1500 | 2017-02-28 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-214245 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-10-18 | 1500 | 2017-08-16 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State