國登營造股份有限公司 Approved
最後更新時間 2025/07/22 , 03:03 AM
最後更新時間 2025/07/22 , 03:03 AM
負責人
Qiu,Cui-Lian
統一編號
22265686
成立日期
1986/09/09
資本額
NT$800,000,000
實收資本額
NT$789,902,810
股票代號
電話
07-7158777
地址
10-1F, No. 183, Dashun 3rd Rd., Lingya Dist., Kaohsiung City, 802, Taiwan
網站
董監事
姓名 職稱 持有股份 代表法人
Qiu,Cui-Lian Chairman 28.03% HUI AN INVESTMENT LTD.
Hong,Jin-Fu Director 30.63% AN SHUN INVESTMENT LTD.
Qiu,Cui-Ling Supervisor 2.01%
營業項目
  • Other Specialized Construction Activities(439099)
  • Quarrying of Stone, Sand, Clay and Other Mining(060099)
  • Plumbing, Heat and Air-conditioning Installation(433212)
  • Construction of Utility Projects(422015)
  • 公司歷程
    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
  • 城安機械工程股份有限公司標章圖
  • 國登
  • 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
    2004, 2005, 2016, 2017, 2018, 2019, 2020, 2021, 2023
  • Pay off debt
    2008, 2016, 2017, 2020
  • Pay off loan
    2016
  • Payment, etc.
    2017
  • Change deposit
    2008, 2012
  • Litigation aid
    2016, 2017
  • Pay rent, etc.
    2016, 2017, 2018
  • Return deposit
    2016
  • Stop execution
    2021
  • National Remedy
    2010, 2017
  • Return property
    2016, 2017
  • Pay remuneration
    2013
  • Pay salary, etc.
    2017, 2018
  • Pay for the goods
    2000, 2001, 2002, 2003, 2006, 2007, 2013, 2016
  • Pay severance pay
    2009
  • Return collateral
    2016, 2018
  • Auction collateral
    2014
  • Return signing fee
    2008
  • Pay for the project
    2006, 2008, 2009, 2010, 2011, 2012, 2013, 2015, 2016, 2017, 2019, 2023, 2024
  • Return of guarantee
    2019
  • Promissory note ruling
    2016, 2019, 2020, 2021
  • Provisional attachment
    2010
  • Return rental property
    2017
  • Compensation for damage
    2003, 2008, 2009, 2010, 2017, 2018, 2022
  • Debtor objection appeal
    2023
  • Pay severance pay, etc.
    2014, 2017
  • Return security deposit
    2011, 2017, 2018, 2019, 2020
  • Determine legal expenses
    2017, 2023
  • Pay project retention fee
    2005
  • Government Procurement Law
    2012
  • Pay construction fees, etc.
    2015, 2016, 2017, 2019
  • Pay workers’ Compensation
    2010
  • Return rental property, etc.
    2016, 2017
  • Pay contract remuneration, etc.
    2014
  • Infringement damage compensation
    2002, 2006, 2012
  • Pay workers’ compensation, etc.
    2011, 2013
  • Promissory note ruling enforcement
    2016
  • Revocation of Arbitration Judgment
    2004, 2005, 2008, 2011
  • ruling of legal expenses ex officio
    2013, 2018, 2019
  • Confirmation of the existence of debt
    2014, 2018
  • Occupational Accident Compensation, etc.
    2010, 2012, 2017
  • Confirmation of the existence of debt, etc.
    2015
  • Notice to beneficiary to exercise the rights
    2018
  • Request for cancellation of mortgage registration
    2015
  • Violation of Organized Crime Prevention Act, etc.
    2000
  • Confirmation of the non-existence of promissory note, etc
    2018
  • Others
    1998, 2006, 2007, 2009, 2011, 2012, 2013, 2015, 2016, 2017, 2019, 2021, 2022, 2023, 2024
  • Pay price
    2021, 2023, 2024
  • Business tax
    2002, 2003, 2004, 2005, 2007, 2008
  • Pay off debt
    2009
  • Pay insurance
    2006, 2009
  • Payment order
    2007, 2008, 2009, 2010, 2012, 2013, 2014, 2015, 2016, 2017, 2018, 2019, 2020, 2024
  • Payment, etc.
    2021, 2022
  • Pay rent, etc.
    2016, 2019, 2022
  • Return deposit
    2019, 2022, 2023
  • National Remedy
    2016, 2018
  • Fulfill contract
    2017
  • Pay for the goods
    1996, 2013, 2016, 2017
  • Auction collateral
    2014
  • Return signing fee
    2009
  • Motion of objection
    2019
  • Pay for the project
    1997, 2000, 2001, 2003, 2004, 2005, 2008, 2009, 2011, 2012, 2013, 2014, 2015, 2016, 2017, 2018, 2019, 2020, 2021
  • Request for payment
    2017
  • Invalidating Judgment
    2009
  • Pay unjust enrichment
    2020
  • Provisional attachment
    2010
  • Compensation for damage
    2005, 2007, 2009, 2010, 2011, 2012, 2014, 2015, 2017, 2019
  • Debtor objection appeal
    2020, 2022, 2023
  • Pay severance pay, etc.
    2014
  • Request for restitution
    2004
  • Return security deposit
    2004, 2009
  • Declaration of bankrupcy
    2021
  • Determine legal expenses
    2006, 2008
  • Time-limited prosecution
    2017, 2018
  • Air Pollution Control Act
    2006
  • Pay project retention fee
    2007
  • Third party objection suit
    2008
  • Pay construction fees, etc.
    2017
  • Request for national remedy
    2020
  • Compensation for damage, etc.
    2003, 2004, 2005, 2006, 2007, 2008, 2009, 2016
  • Infringement damage compensation
    2004, 2005, 2006, 2008, 2011, 2013, 2014, 2017
  • Request for construction payment
    2015, 2017, 2019, 2022, 2023, 2024
  • Restitution of unjust enrichment
    2021, 2022, 2023
  • Petition filed for public summons
    2009
  • Promissory note ruling enforcement
    2016
  • Revocation of Arbitration Judgment
    2005
  • Profit-seeking Enterprise Income Tax
    2002, 2004, 2006, 2008
  • Confirmation of the existence of debt
    2020
  • Request for damage compensation, etc.
    2009, 2016
  • Restitution of unjust enrichment, etc.
    2014, 2020, 2021
  • Request for infringement compensation, etc.
    2013
  • Request for restitution of unjust enrichment, etc.
    2023
  • 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。