Search icon

PEACE CONSTRUCTION INC.

Company Details

Name: PEACE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640385
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 134-15 57TH RD, APT 3A, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHUNXI WANG DOS Process Agent 134-15 57TH RD, APT 3A, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2013972-DCA Inactive Business 2014-09-26 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
140923010062 2014-09-23 CERTIFICATE OF INCORPORATION 2014-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2578177 TRUSTFUNDHIC INVOICED 2017-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2578178 RENEWAL INVOICED 2017-03-21 100 Home Improvement Contractor License Renewal Fee
2039691 RENEWAL INVOICED 2015-04-07 100 Home Improvement Contractor License Renewal Fee
2039690 TRUSTFUNDHIC INVOICED 2015-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1789310 FINGERPRINT CREDITED 2014-09-24 75 Fingerprint Fee
1789264 TRUSTFUNDHIC INVOICED 2014-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1789263 LICENSE INVOICED 2014-09-24 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533970 0215600 2003-01-09 5811 43RD AVE, WOODSIDE, NY, 11477
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-01-13
Case Closed 2005-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-02-14
Abatement Due Date 2003-02-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2003-02-14
Abatement Due Date 2003-02-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-02-14
Abatement Due Date 2003-02-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2003-02-14
Abatement Due Date 2003-04-03
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2004-08-25
Abatement Due Date 2004-09-07
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State