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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107353617 0214700 1992-06-16 SUNY OF STONY BROOK, STONY BROOK, NY, 11790
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-16
Case Closed 1992-12-11

Related Activity

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
109883934 0215000 1989-11-02 4901 FILMORE AVE., BROOKLYN, NY, 11003
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