Search icon

EWT CONTRACTING INC.

Company Details

Name: EWT CONTRACTING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1990 (35 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1414633
ZIP code: 10014
County: Queens
Place of Formation: Delaware
Address: 575 WASHINGTON STREET, SECOND FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 WASHINGTON STREET, SECOND FLOOR, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
FRANK STUFANO Chief Executive Officer 575 WASHINGTON STREET, SECOND FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1990-10-23 1993-08-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-01-17 1990-10-23 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1258212 1996-03-20 ANNULMENT OF AUTHORITY 1996-03-20
930824002461 1993-08-24 BIENNIAL STATEMENT 1993-01-01
901023000412 1990-10-23 CERTIFICATE OF CHANGE 1990-10-23
C097007-3 1990-01-17 APPLICATION OF AUTHORITY 1990-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109920611 0214700 1994-07-19 ISSS AREA CONTROL, RONKONKOMA, NY, 11779
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-10-04
Emphasis L: LEAD
Case Closed 1995-02-15

Related Activity

Type Referral
Activity Nr 901216564
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H01 I
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D08 I
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260062 E02 IIF
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 J02 IB
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260062 J02 IVA
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260062 J03 IIA
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260062 J03 IIA
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260062 L02 VI
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260062 L02 VIII
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260062 N01 I
Issuance Date 1994-12-08
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 10
Gravity 01
109047357 0215000 1994-07-07 522 FIFTH AVE., NEW YORK, NY, 10010
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-07-13
Case Closed 1994-11-28

Related Activity

Type Accident
Activity Nr 360862197

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1994-10-21
Abatement Due Date 1994-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
109047332 0215000 1994-07-06 522 FIFTH AVE., NEW YORK, NY, 10010
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1994-07-25
Case Closed 1996-01-23

Related Activity

Type Accident
Activity Nr 360862197

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-08-08
Abatement Due Date 1994-09-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 40
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104755 Employee Retirement Income Security Act (ERISA) 1991-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-15
Termination Date 1992-01-22
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name EWT CONTRACTING INC.
Role Defendant
9701314 Other Statutory Actions 1997-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1997-03-19
Termination Date 1997-10-21
Section 1002

Parties

Name PISCITELLI
Role Plaintiff
Name EWT CONTRACTING INC.
Role Defendant
9807821 Other Contract Actions 1998-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 107
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1998-12-21
Termination Date 1999-05-28
Date Issue Joined 1999-02-26
Section 1332

Parties

Name IDC CORPORATION
Role Plaintiff
Name EWT CONTRACTING INC.
Role Defendant
9704377 Employee Retirement Income Security Act (ERISA) 1997-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 92
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-13
Termination Date 1998-01-30
Date Issue Joined 1997-07-21
Pretrial Conference Date 1997-09-29
Section 1132

Parties

Name MASON TENDERS
Role Plaintiff
Name EWT CONTRACTING INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State