Name: | ZR WHITESTONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2016 (9 years ago) |
Date of dissolution: | 12 Jul 2024 |
Entity Number: | 4943482 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 151-54 20TH AVE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151-54 20TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
YONG YUE ZHOU | Chief Executive Officer | 151-54 20TH AVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 151-54 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-26 | 2024-07-12 | Address | 151-54 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2016-05-09 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-09 | 2024-07-12 | Address | 151-54 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712002812 | 2024-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-12 |
220503002021 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200519060550 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180626006129 | 2018-06-26 | BIENNIAL STATEMENT | 2018-05-01 |
160509010212 | 2016-05-09 | CERTIFICATE OF INCORPORATION | 2016-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343976973 | 0215600 | 2019-05-02 | 52-10 MARATHON PKWY, LITTLE NECK, NY, 11362 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1397683 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2019-08-09 |
Current Penalty | 2842.0 |
Initial Penalty | 2842.0 |
Final Order | 2019-09-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.300(b)(1): When power operated tools are designed to accommodate guards, they were not equipped with such guards when in use: A. On or about 05/02/19, on the ground floor of 52-10 Marathon Pkwy. Little Neck, NY Employee was cutting metal pipe with a Makita 241 4B cut-off machine without a guard. ABATEMENT VERIFICATION IS NOT REQUIRED. |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State