-
Home Page
›
-
Counties
›
-
Queens
›
-
11355
›
-
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