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 Summary

Date:
1983-12-05
Type:
Planned
Address:
102 28W 143RD ST, New York -Richmond, NY, 10030
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-14
Type:
Planned
Address:
OPPOSITE 930 FOX ST, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-30
Type:
Planned
Address:
FULTON & ALBANY AVE, New York -Richmond, NY, 11213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-28
Type:
Planned
Address:
551 EAST 178 ST, New York -Richmond, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-09
Type:
Planned
Address:
GREENPORT RD MOTT AV NEILSON, New York -Richmond, NY, 11691
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State