Name: | NATIONWIDE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1987 (38 years ago) |
Date of dissolution: | 29 May 2009 |
Entity Number: | 1207319 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1550 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Principal Address: | 1150-2 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THOMAS PERSICHILLI | DOS Process Agent | 1550 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
WAYNE MASKIELL | Chief Executive Officer | 1150-2 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-07 | 1996-10-18 | Address | 350 VETERANS MEMORIAL, HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090529000745 | 2009-05-29 | CERTIFICATE OF DISSOLUTION | 2009-05-29 |
071030002785 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051208003044 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
030926002708 | 2003-09-26 | BIENNIAL STATEMENT | 2003-10-01 |
011004002337 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991101002238 | 1999-11-01 | BIENNIAL STATEMENT | 1999-10-01 |
961018000320 | 1996-10-18 | CERTIFICATE OF CHANGE | 1996-10-18 |
B552365-2 | 1987-10-07 | CERTIFICATE OF INCORPORATION | 1987-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107353617 | 0214700 | 1992-06-16 | SUNY OF STONY BROOK, STONY BROOK, NY, 11790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901796110 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260153 K02 |
Issuance Date | 1992-11-09 |
Abatement Due Date | 1992-11-12 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-11-09 |
Case Closed | 1990-03-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-01-24 |
Abatement Due Date | 1990-03-07 |
Current Penalty | 300.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-01-24 |
Abatement Due Date | 1990-03-07 |
Current Penalty | 300.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-01-24 |
Abatement Due Date | 1990-03-07 |
Current Penalty | 300.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260852 E |
Issuance Date | 1990-01-24 |
Abatement Due Date | 1990-01-26 |
Current Penalty | 445.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State