Search icon

NEMKO, INC.

Company Details

Name: NEMKO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1098767
ZIP code: 07058
County: Nassau
Place of Formation: New Jersey
Address: POB 291, 164 KONNER AVE., PINEBROOK, NJ, United States, 07058

Agent

Name Role Address
RAMON STACOM Agent 288 OLD COUNTRY RD., MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
DINO F. CATOZZO DOS Process Agent POB 291, 164 KONNER AVE., PINEBROOK, NJ, United States, 07058

Filings

Filing Number Date Filed Type Effective Date
DP-1222886 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B382129-5 1986-07-18 APPLICATION OF AUTHORITY 1986-07-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-22
Type:
Complaint
Address:
BUILDING #296, N.Y. NAVAL SHIPYARD, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1997-08-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
NEMKO, INC.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-11-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
NEMKO, INC.
Party Role:
Plaintiff
Party Name:
NEMKO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-10-14
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEMKO, INC.
Party Role:
Plaintiff
Party Name:
TRANSPORTATION MFG.,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State