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 Nr Report ID Date Opened Site Address
17651761 0215000 1987-10-22 BUILDING #296, N.Y. NAVAL SHIPYARD, BROOKLYN, NY, 11205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-10-26
Case Closed 1988-01-08

Related Activity

Type Complaint
Activity Nr 71852487
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1987-11-17
Abatement Due Date 1987-11-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-17
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1987-11-17
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 1987-11-17
Abatement Due Date 1987-11-24
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-11-17
Abatement Due Date 1987-12-08
Nr Instances 1
Nr Exposed 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State