Name: | NEVERSINK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1992 (32 years ago) |
Entity Number: | 1683346 |
ZIP code: | 12786 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 590, 46 UPPER INDUSTRIAL PARK RD, WHITE LAKE, NY, United States, 12786 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG STEELE | Chief Executive Officer | PO BOX 590, 46 UPPER INDUSTRIAL PARK RD, WHITE LAKE, NY, United States, 12786 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 590, 46 UPPER INDUSTRIAL PARK RD, WHITE LAKE, NY, United States, 12786 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-31 | 2004-12-20 | Address | BOX 652, NEVERSINK, NY, 12765, USA (Type of address: Chief Executive Officer) |
2000-10-31 | 2004-12-20 | Address | 270 BENTON HOLLOW RD, NEVERSINK, NY, 12765, USA (Type of address: Principal Executive Office) |
2000-10-31 | 2004-12-20 | Address | 270 BENTON HOLLOW RD, BOX 652, NEVERSINK, NY, 12765, USA (Type of address: Service of Process) |
1993-12-07 | 2000-10-31 | Address | BOX 652, NEVERSINK, NY, 12765, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 2000-10-31 | Address | RR 1 BOX 60, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2000-10-31 | Address | BOX 652, BENTON HOLLOW ROAD, NEVERSINK, NY, 12765, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101112002751 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
061023002106 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041220002644 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021024002699 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001031002262 | 2000-10-31 | BIENNIAL STATEMENT | 2000-11-01 |
981029002209 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
961118002206 | 1996-11-18 | BIENNIAL STATEMENT | 1996-11-01 |
931207002719 | 1993-12-07 | BIENNIAL STATEMENT | 1993-11-01 |
921127000137 | 1992-11-27 | CERTIFICATE OF INCORPORATION | 1992-11-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305771750 | 0216000 | 2003-07-14 | 70 ROARING BROOK ROAD, CHAPPAQUA, NY, 10514 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203598289 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 II |
Issuance Date | 2003-08-08 |
Abatement Due Date | 2003-09-10 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0407979 | Other Contract Actions | 2004-10-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEVERSINK CONSTRUCTION CORP. |
Role | Plaintiff |
Name | ST. PAUL TRAVELERS |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2014-01-07 |
Termination Date | 2014-04-11 |
Section | 0185 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | NEVERSINK CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2008-11-26 |
Termination Date | 2009-09-14 |
Section | 0185 |
Sub Section | EP |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | NEVERSINK CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2010-03-08 |
Termination Date | 2010-04-08 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | NEVERSINK CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2013-05-02 |
Termination Date | 2013-08-05 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | NEVERSINK CONSTRUCTION CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State