百總工程股份有限公司 Approved
最後更新時間 2025/07/10 , 11:25 PM
最後更新時間 2025/07/10 , 11:25 PM
負責人
Lv,De-Mao
統一編號
22147470
成立日期
1986/06/21
資本額
NT$900,000,000
實收資本額
NT$900,000,000
股票代號
電話
07-3389366
地址
33-2F, No. 6, Mincyuan 2nd Rd., Qianzhen Dist., Kaohsiung City, 806, Taiwan
董監事
姓名 職稱 持有股份 代表法人
Lv,De-Mao Chairman 1.33%
Chen,Can-Song Director 7.78%
Chen Lin,Yun-Chai Director 0.24%
Chen,Yong-Fa Director 23.80%
Chen,Peng-Ying Director 1.44%
Chen,Can-Ming Supervisor 0.42%
營業項目
  • Mechanics, Telecommunications and Electricity Facilities Installation(433112)
  • Construction of Utility Projects(422099)
  • Plumbing, Heat and Air-conditioning Installation(433211)
  • Plumbing, Heat and Air-conditioning Installation(433212)
  • 公司歷程
  • Change Capital to 900,000,000
    2023/11/30
  • Change Person in Charge to Lv,De-Mao
    2013/04/03
  • Change Capital to 600,000,000
    2012/01/10
  • 員工人數
    財務報表
    動產抵押
    下載完整報告查看完整數據
    案件類別 債務人名稱 債務人統編 契約啟始日期 契約終止日期 抵押權人名稱 抵押權人統編 擔保債權金額
    選舉收入(政治獻金)
    收入名稱 收入金額
    總收入金額
    選舉支出(政治獻金)
    支出名稱 支出金額
    總支出金額
    標案拒往
    機關名稱 生效日期 截止日期
    進出口資料
    下載完整報告查看完整數據
    年份 月份 總進口實績(美金) 總出口實績(美金)
    商標
  • PC PAI CHUNG
  • 專利
    政府標案
    標案名稱 機關名稱 決標日期 決標金額 是否得標
    裁判書查詢
  • Others
    2015, 2020
  • Change deposit
    2016, 2017
  • Stop execution
    2015, 2016
  • Fulfill contract
    2007
  • Pay for the goods
    2004, 2012, 2013
  • Pay for the project
    2019, 2020
  • Promissory note ruling
    2014, 2022
  • Provisional injunction
    2020
  • Compensation for damage
    2010, 2016, 2023
  • Pay severance pay, etc.
    2010
  • Return security deposit
    2015
  • Infringement damage compensation
    2017, 2019
  • Pay workers’ Compensation, etc.
    2020
  • Revocation of Arbitration Judgment
    2016
  • Ruling of legal expenses ex officio
    2011
  • Confirmation of the existence of debt
    2009
  • Violation of Securities and Exchange Act
    2018
  • Others
    2013, 2016, 2017, 2020, 2021, 2022, 2023
  • Pay off debt
    2020, 2022, 2023
  • Payment order
    2020
  • Stop execution
    2015, 2020
  • Pay for the goods
    2005, 2013
  • Motion of objection
    2016
  • Pay for the project
    2013, 2016, 2018, 2021, 2022, 2023
  • Invalidating Judgment
    2023
  • Promissory note ruling
    2014, 2015, 2022
  • Provisional injunction
    2021
  • Compensation for damage
    2015, 2017
  • Pay severance pay, etc.
    2010
  • Petition for punishment
    2021
  • Return security deposit
    2014
  • Determine legal expenses
    2019, 2021
  • Government Procurement Law
    2019, 2023
  • Pay construction fees, etc.
    2016, 2019, 2022, 2024
  • Invalidating Judgment (Note)
    2020
  • Compensation for damage, etc.
    2015
  • Debtor objection appeal, etc.
    2015, 2016
  • Petition for enforced stopage
    2015, 2022
  • Tort damages compensation, etc.
    2014, 2022
  • Infringement damage compensation
    2011, 2017, 2018, 2019
  • Pay for liquidated damages, etc.
    2020, 2022, 2023
  • Pay the buying and selling price
    2016
  • Restitution of unjust enrichment
    2009
  • Petition filed for public summons
    2020, 2023
  • Revocation of Arbitration Judgment
    2017, 2018, 2020, 2021
  • Motion of objection for enforcement
    2021
  • Request for construction payment, etc.
    2020
  • Request for infringement compensation, etc.
    2024
  • Confirmation of the non-existence of promissory note
    2014
  • 勞權違規
    日期 違反法規法條 罰鍰金額
    污染源裁處
    污染類別 裁處時間 裁處機關 裁處金額 違反事實 違反法令 裁處書字號 裁處理由及法令 公司地址
    本頁內所載之資料,所載資料之完整性、即時性和正確性仍應以資料來源單位為準。
    公司一有新動態,我們馬上通知你,追蹤公司讓你不錯過任何更新。