Search icon

YX CONSTRUCTION INC

Company Details

Name: YX CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2018 (6 years ago)
Date of dissolution: 03 May 2022
Entity Number: 5448331
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-15 MAIN STREET, SUITE 308, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-762-2626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-15 MAIN STREET, SUITE 308, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2081796-DCA Inactive Business 2019-01-31 2023-02-28

History

Start date End date Type Value
2023-05-19 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-19 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-02 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-22 2021-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-26 2022-05-03 Address 39-15 MAIN STREET, SUITE 308, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-11-26 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220503001576 2022-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-03
181126010206 2018-11-26 CERTIFICATE OF INCORPORATION 2019-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3259615 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259616 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2963125 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963170 FINGERPRINT INVOICED 2019-01-16 75 Fingerprint Fee
2963124 LICENSE INVOICED 2019-01-16 25 Home Improvement Contractor License Fee
2963166 BLUEDOT INVOICED 2019-01-16 100 Bluedot Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344343876 0215000 2019-09-30 950 46TH STREET, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-30
Emphasis L: FALL, P: FALL
Case Closed 2019-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2019-10-25
Current Penalty 2131.5
Initial Penalty 2842.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): Each employee working on, at, above, or near wall openings (including those with chutes attached), where the outside bottom edge of the wall opening was 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 M) above the walking/working surface, is not protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system. Location: a) On the second floor Northeast side of the jobsite: On or about 09/30/2019, an employee was measuring for the preparation work for framing around a window opening. The bottom edge of the wall opening was approximately 22 inches above the floor level. He was exposed to falling approximately 10 feet to the lower level. The employee was not protected by the use of guardrails, safety nets, or personal fall arrest systems.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State