Search icon

NEWBORN CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWBORN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1988 (37 years ago)
Date of dissolution: 19 Oct 2017
Entity Number: 1232004
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 61 CLINTON ST, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES F LEFFERTS Chief Executive Officer 61 CLINTON ST, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 CLINTON ST, CENTER MORICHES, NY, United States, 11934

Form 5500 Series

Employer Identification Number (EIN):
112914636
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-19 2008-02-06 Address 61 CLINTON ST, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1993-05-05 2002-02-19 Address 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1993-05-05 2002-02-19 Address 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
1993-05-05 2002-02-19 Address 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1988-02-02 1993-05-05 Address 14 RHODODENDRON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171019000244 2017-10-19 CERTIFICATE OF DISSOLUTION 2017-10-19
120329002292 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100304002641 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080206003085 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060314002517 2006-03-14 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912WJ07C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
408422.00
Base And Exercised Options Value:
408422.00
Base And All Options Value:
408422.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-08
Description:
MAINTENANCE DREDGING POINT JUDITH HARBOR AT SOUTH KINGSTOWN AND NARRAGANSETT, RI.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z216: MAINT-REP-ALT/DREDGING
Procurement Instrument Identifier:
INPC4500050920
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-3331.60
Base And Exercised Options Value:
-3331.60
Base And All Options Value:
-3331.60
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2006-06-16
Description:
FIIS 30585
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z216: MAINT-REP-ALT/DREDGING

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-18
Type:
Planned
Address:
NY RT 107 & CHASE LN, BETHPAGE, NY
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-07
Type:
Complaint
Address:
WANTAGH PARK MARINA, MERRICK RD, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-12-02
Type:
Referral
Address:
PINE HILL LANE & COMMACK ROAD, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-26
Type:
Unprog Rel
Address:
MERRICK ROAD, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MAHONEY
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
NEWBORN CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MAHONEY
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
NEWBORN CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State