Search icon

NEVERSINK CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CRAIG STEELE Chief Executive Officer PO BOX 590, 46 UPPER INDUSTRIAL PARK RD, WHITE LAKE, NY, United States, 12786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 590, 46 UPPER INDUSTRIAL PARK RD, WHITE LAKE, NY, United States, 12786

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305771750 0216000 2003-07-14 70 ROARING BROOK ROAD, CHAPPAQUA, NY, 10514
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-07-23
Emphasis L: FALL, S: CONSTRUCTION, N: TRENCH
Case Closed 2003-11-24

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407979 Other Contract Actions 2004-10-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-10-08
Termination Date 2005-05-09
Date Issue Joined 2005-03-04
Section 1391
Status Terminated

Parties

Name NEVERSINK CONSTRUCTION CORP.
Role Plaintiff
Name ST. PAUL TRAVELERS
Role Defendant
1400073 Employee Retirement Income Security Act (ERISA) 2014-01-07 default
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
0810284 Employee Retirement Income Security Act (ERISA) 2008-11-26 settled
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
1001815 Employee Retirement Income Security Act (ERISA) 2010-03-08 voluntarily
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
1302953 Employee Retirement Income Security Act (ERISA) 2013-05-02 voluntarily
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