Search icon

NEMCO CONSTRUCTION CORP.

Company Details

Name: NEMCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1990 (35 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1467517
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 24-15 QUEENS PLAZA N, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-15 QUEENS PLAZA N, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LOUIS EVANGELISTA JR Chief Executive Officer 24-15 QUEENS PLAZA N, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1990-08-10 1996-09-11 Address MORRISON COHEN SINGERWEINSTEIN, 750 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1628160 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
960911002677 1996-09-11 BIENNIAL STATEMENT 1996-08-01
910711000310 1991-07-11 CERTIFICATE OF AMENDMENT 1991-07-11
900810000097 1990-08-10 CERTIFICATE OF INCORPORATION 1990-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302000054 0213100 1998-01-07 DAYTOP - SWAN LAKE FACILITY, SWAN LAKE, NY, 12783
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1998-01-08
300525722 0213100 1997-02-12 ACKERT HOOK RD., RHINEBECK, NY, 12572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-12
Case Closed 1997-02-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State