Search icon

NU-TECH CONSTRUCTION MANAGEMENT INC.

Company Details

Name: NU-TECH CONSTRUCTION MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1988 (36 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1302929
ZIP code: 10302
County: Westchester
Place of Formation: New York
Address: 1939 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOHN W.C. MAHONEY, ESQ. DOS Process Agent 1939 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Filings

Filing Number Date Filed Type Effective Date
DP-863081 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B701825-5 1988-10-31 CERTIFICATE OF INCORPORATION 1988-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109874172 0216000 1993-05-03 77 LOCUST HILL (CROMWELL TOWERS), YONKERS, NY, 10543
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-05-03
Case Closed 1996-03-05

Related Activity

Type Referral
Activity Nr 902670926
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-05-25
Abatement Due Date 1993-06-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-05-25
Abatement Due Date 1993-06-13
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-05-25
Abatement Due Date 1993-05-29
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1993-05-25
Abatement Due Date 1993-05-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-05-25
Abatement Due Date 1993-05-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1993-05-25
Abatement Due Date 1993-05-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1993-05-25
Abatement Due Date 1993-05-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1993-05-25
Abatement Due Date 1993-05-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 05
106753106 0215600 1991-12-12 80-20 134TH STREET, KEW GARDENS, NY, 11435
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-16
Case Closed 1993-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-01-17
Abatement Due Date 1992-03-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-01-17
Abatement Due Date 1992-01-20
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-01-17
Abatement Due Date 1992-01-20
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-01-17
Abatement Due Date 1992-01-20
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State