Name: | BAO JIANG CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2018 (7 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 5391653 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 95 REGIS DR, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAO JIANG CONSTRUCTION INC | DOS Process Agent | 95 REGIS DR, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
NAI R JIANG | Chief Executive Officer | 95 REGIS DR, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 95 REGIS DR, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2022-12-12 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-25 | 2023-09-19 | Address | 95 REGIS DR, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2020-11-25 | 2023-09-19 | Address | 95 REGIS DR, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2018-08-10 | 2022-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-10 | 2020-11-25 | Address | 22 FLETCHER ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919002870 | 2023-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-25 |
221028002610 | 2022-10-28 | BIENNIAL STATEMENT | 2022-08-01 |
201125060360 | 2020-11-25 | BIENNIAL STATEMENT | 2020-08-01 |
180810010521 | 2018-08-10 | CERTIFICATE OF INCORPORATION | 2018-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345929186 | 0215600 | 2022-04-28 | 134-03 35TH AVE, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1592914 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 II E |
Issuance Date | 2022-10-18 |
Current Penalty | 3108.0 |
Initial Penalty | 3108.0 |
Final Order | 2023-01-10 |
Nr Instances | 2 |
Nr Exposed | 7 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: a) on or about 4/28/2022, at 12nd floor of 134-03 35th Ave. Flushing, NY. Employees were exposed to electric shock hazard from temporary lamps at the work site that were laying on the floor and not properly secured as to prevent accidental contact or breakage by employees working in the area. |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State