Search icon

NAMAR CONTRACTORS, LTD.

Company Details

Name: NAMAR CONTRACTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1992 (32 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 1672903
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1688 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314
Principal Address: 109 WINANT STREET, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GOODMAN MIZRACH & COMPANY CPA'S PC DOS Process Agent 1688 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JEROME BRESNICK Chief Executive Officer 109 WINANT STREET, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1992-10-15 1994-01-03 Address 109 WINANT STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1308263 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
940103002652 1994-01-03 BIENNIAL STATEMENT 1993-10-01
921015000171 1992-10-15 CERTIFICATE OF INCORPORATION 1992-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595949 0215600 1997-06-05 1002 E. 172ND STREET, BRONX, NY, 10459
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-06-05
Case Closed 1999-12-23

Related Activity

Type Referral
Activity Nr 200830636
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State