Name: | MSS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2023 (2 years ago) |
Entity Number: | 6997579 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 3620 BOWNE ST APT 3M, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEISHAN SHEN | DOS Process Agent | 3620 BOWNE ST APT 3M, FLUSHING, NY, United States, 11354 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003753 | 2023-08-07 | CERTIFICATE OF INCORPORATION | 2023-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311285241 | 0216000 | 2008-08-18 | 1839 SEDGWICK AVENUE, BRONX, NY, 10453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-09-08 |
Abatement Due Date | 2008-09-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 2008-11-28 |
Final Order | 2009-05-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B03 |
Issuance Date | 2008-09-08 |
Abatement Due Date | 2008-09-11 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Contest Date | 2008-11-28 |
Final Order | 2009-05-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2008-09-08 |
Abatement Due Date | 2008-09-11 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Contest Date | 2008-11-28 |
Final Order | 2009-05-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State