Search icon

NACO CONSTRUCTION CORP.

Company Details

Name: NACO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1987 (38 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1135874
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND ST, SUITE 2905, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PULIER FREEDMAN & FELL ESQS. DOS Process Agent 122 EAST 42ND ST, SUITE 2905, NEW YORK, NY, United States, 10168

Filings

Filing Number Date Filed Type Effective Date
DP-861346 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B444991-4 1987-01-12 CERTIFICATE OF INCORPORATION 1987-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11804085 0215000 1983-12-05 102 28W 143RD ST, New York -Richmond, NY, 10030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-06
Case Closed 1984-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1983-12-16
Abatement Due Date 1983-12-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
11857661 0215600 1982-06-14 OPPOSITE 930 FOX ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-14
Case Closed 1983-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-06-17
Abatement Due Date 1982-06-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11696804 0235300 1982-03-30 FULTON & ALBANY AVE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-01
Case Closed 1983-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-04-12
Abatement Due Date 1982-04-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
12078598 0235500 1981-07-28 551 EAST 178 ST, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-30
Case Closed 1982-03-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 I08
Issuance Date 1981-08-11
Abatement Due Date 1981-08-14
Current Penalty 840.0
Initial Penalty 840.0
Contest Date 1981-08-15
Nr Instances 1
11840535 0215600 1981-04-09 GREENPORT RD MOTT AV NEILSON, New York -Richmond, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-21
Case Closed 1981-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1981-04-30
Abatement Due Date 1981-04-10
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1981-04-30
Abatement Due Date 1981-04-10
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1981-04-30
Abatement Due Date 1981-04-10
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State