Search icon

NATIONWIDE CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O THOMAS PERSICHILLI DOS Process Agent 1550 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
WAYNE MASKIELL Chief Executive Officer 1150-2 LINCOLN AVE, HOLBROOK, NY, United States, 11741

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-16
Type:
Unprog Rel
Address:
SUNY OF STONY BROOK, STONY BROOK, NY, 11790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-02
Type:
Planned
Address:
4901 FILMORE AVE., BROOKLYN, NY, 11003
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State