Search icon

YNG CONSTRUCTION INC.

Company Details

Name: YNG CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1981 (43 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 735097
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 164 HEWES ST, BROOKLYN, NY, United States, 11211
Address: 164 HEWES ST., BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-625-6476

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAT GRUNFELD Chief Executive Officer 164 HEWES ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
NAT GREENFELD DOS Process Agent 164 HEWES ST., BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
0809071-DCA Inactive Business 2002-11-06 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-940487 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
930210002891 1993-02-10 BIENNIAL STATEMENT 1992-11-01
A815899-4 1981-11-18 CERTIFICATE OF INCORPORATION 1981-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1276953 RENEWAL INVOICED 2002-11-14 125 Home Improvement Contractor License Renewal Fee
458337 TRUSTFUNDHIC INVOICED 2002-11-06 250 Home Improvement Contractor Trust Fund Enrollment Fee
458336 FINGERPRINT INVOICED 2002-11-06 50 Fingerprint Fee
458338 TRUSTFUNDHIC INVOICED 2000-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1276954 RENEWAL INVOICED 2000-12-26 100 Home Improvement Contractor License Renewal Fee
458339 TRUSTFUNDHIC INVOICED 1998-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1276950 RENEWAL INVOICED 1998-12-01 100 Home Improvement Contractor License Renewal Fee
1276951 RENEWAL INVOICED 1997-02-13 100 Home Improvement Contractor License Renewal Fee
458340 TRUSTFUNDHIC INVOICED 1997-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1276952 RENEWAL INVOICED 1994-10-25 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306996778 215000 2004-01-02 760 KENT STREET, BROOKLYN, NY, 11211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-01-02
Emphasis L: CONSTLOC
Case Closed 2004-03-19

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-01-06
Abatement Due Date 2004-02-08
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-01-06
Abatement Due Date 2004-02-08
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-01-06
Abatement Due Date 2004-02-08
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State