Name: | WELL-DONE CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2014 (11 years ago) |
Entity Number: | 4554859 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8650 BAY PKWY, APT E3, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WELL-DONE CONSTRUCTION CORP | DOS Process Agent | 8650 BAY PKWY, APT E3, BROOKLYN, NY, United States, 11214 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401010360 | 2014-04-01 | CERTIFICATE OF INCORPORATION | 2014-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3617694 | TRUSTFUNDHIC | INVOICED | 2023-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3617695 | RENEWAL | INVOICED | 2023-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
3300873 | RENEWAL | INVOICED | 2021-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
3300872 | TRUSTFUNDHIC | INVOICED | 2021-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2990185 | TRUSTFUNDHIC | INVOICED | 2019-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2990246 | RENEWAL | INVOICED | 2019-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314881624 | 0215000 | 2010-09-09 | 947 8TH AVE., NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314088014 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-01-15 |
Emphasis | L: FALL, S: FALL FROM HEIGHT, L: GUTREH |
Case Closed | 2013-11-21 |
Related Activity
Type | Complaint |
Activity Nr | 207550880 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2010-05-11 |
Abatement Due Date | 2010-05-28 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-05-11 |
Abatement Due Date | 2010-05-21 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260452 W09 |
Issuance Date | 2010-05-11 |
Abatement Due Date | 2010-05-21 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-05-11 |
Abatement Due Date | 2010-05-28 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State