Search icon

NAMOW, INC.

Company Details

Name: NAMOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1987 (38 years ago)
Entity Number: 1179089
ZIP code: 11373
County: Suffolk
Place of Formation: New York
Address: 84-22 GRAND AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA NUBILE Chief Executive Officer C/O NAMOW, INC., 84-22 GRAND AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-22 GRAND AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2013-06-20 2015-12-04 Address 244 STONY HOLLOW ROAD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
2013-06-20 2015-12-04 Address 244 STONY HOLLOW ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2009-07-02 2013-06-20 Address 84-22 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1993-01-25 2013-06-20 Address 244 STONY HOLLOW RD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
1993-01-25 2013-06-20 Address 244 STONY HOLLOW RD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
1987-06-15 2009-07-02 Address 244 STONY HOLLOW ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1987-06-15 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151204006418 2015-12-04 BIENNIAL STATEMENT 2015-06-01
130620002059 2013-06-20 BIENNIAL STATEMENT 2013-06-01
090702002248 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070724002193 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050913002027 2005-09-13 BIENNIAL STATEMENT 2005-06-01
030523002015 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010612002272 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990713002264 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970602002752 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000049008485 1993-09-29 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-29 No data MIDLAND PARKWAY, FROM STREET DALNY ROAD TO STREET WEXFORD TERRACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation 18 month grantee period passed for DDC contractor. Also area reopened by DEP.
2020-01-07 No data 78 STREET, FROM STREET JUNIPER BLVD SOUTH TO STREET PENELOPE AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation roadway is final to grade
2019-11-12 No data 22 AVENUE, FROM STREET COLLEGE POINT BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Perm. trench to grade at this time.
2019-08-06 No data 22 AVENUE, FROM STREET COLLEGE POINT BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Broken asphalt inside a sewer trench on the roadway 2 to 4 inches down loc. areas.CAR issued under the permit # Q012016230A93.
2019-07-31 No data MIDLAND PARKWAY, FROM STREET DALNY ROAD TO STREET WEXFORD TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Restore SCHOOL lane markings inside of permanent trench. Ifo 86-11
2018-10-06 No data 77 PLACE, FROM STREET CALDWELL AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Plated Excavation In Intersection
2018-10-02 No data 77 PLACE, FROM STREET CALDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Plated Excavation In Intersection
2018-09-17 No data 78 STREET, FROM STREET JUNIPER BLVD SOUTH TO STREET PENELOPE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The respondent had a temporary sewer restoration cut in the street overdue for final.
2018-08-29 No data 78 STREET, FROM STREET JUNIPER BLVD SOUTH TO STREET PENELOPE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation The respondent had a temporary sewer restoration cut in the street overdue for final.
2018-07-11 No data 78 STREET, FROM STREET JUNIPER BLVD SOUTH TO STREET PENELOPE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I OBSERVED THE RESPONDENT FAILED TO PERMANENTLY RESTORE THEIR TEMPORARY TRENCH IN THE ROADWAY WITHIN THE REQUIRED TIME GIVEN. PERMIT EXPIRED ON 9/30/2016. (CAR #20186430101) WAS ISSUED ON 3/19/2018 CONDITION REMAINS THE SAME AFTER NOTICE ISSUED.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612341 0215600 2008-11-13 126TH STREET, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-25
Emphasis N: TRENCH
Case Closed 2009-01-28

Related Activity

Type Complaint
Activity Nr 205903628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-01-12
Abatement Due Date 2009-01-15
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C04
Issuance Date 2009-01-12
Abatement Due Date 2009-01-16
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0706156 Employee Retirement Income Security Act (ERISA) 2007-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-02
Termination Date 2007-12-05
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE, AND APPR
Role Plaintiff
Name NAMOW, INC.
Role Defendant
1705169 Employee Retirement Income Security Act (ERISA) 2017-08-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-31
Termination Date 2019-08-26
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name NAMOW, INC.
Role Defendant
1710098 Labor Management Relations Act 2017-12-27 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-27
Termination Date 2018-05-29
Section 0185
Sub Section LM
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name NAMOW, INC.
Role Defendant
1003676 Employee Retirement Income Security Act (ERISA) 2010-08-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-11
Termination Date 2010-11-16
Section 2910
Sub Section 29
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name NAMOW, INC.
Role Defendant
0905082 Employee Retirement Income Security Act (ERISA) 2009-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-18
Termination Date 2010-06-23
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name NAMOW, INC.
Role Defendant
1701469 Employee Retirement Income Security Act (ERISA) 2017-03-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-16
Termination Date 2018-03-26
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name NAMOW, INC.
Role Defendant
1301348 Employee Retirement Income Security Act (ERISA) 2013-03-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-14
Termination Date 2013-08-08
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name NAMOW, INC.
Role Defendant
1606485 Labor Management Relations Act 2016-11-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-22
Termination Date 2017-10-26
Date Issue Joined 2017-03-03
Section 0185
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name NAMOW, INC.
Role Defendant
1506640 Employee Retirement Income Security Act (ERISA) 2015-11-19 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-19
Termination Date 2016-02-19
Date Issue Joined 2015-12-18
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name NAMOW, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State