Search icon

NORTH AMERICAN CONTRACTING, INC.

Company Details

Name: NORTH AMERICAN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1993 (32 years ago)
Date of dissolution: 14 Mar 2008
Entity Number: 1741391
ZIP code: 14174
County: Niagara
Place of Formation: New York
Principal Address: 5033 TRANSIT RD, DEPEW, NY, United States, 14043
Address: 1085 PLETCHER ROAD, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRYL J. CASSATA Chief Executive Officer 1085 PLETCHER RD, YOUNGSTOWN, NY, United States, 17174

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1085 PLETCHER ROAD, YOUNGSTOWN, NY, United States, 14174

History

Start date End date Type Value
1999-08-06 2003-07-17 Address 1085 PLETCHER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
1999-08-06 2003-07-17 Address 1085 PLETCHER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
1996-01-17 1999-08-06 Address 1085 PELTCHER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
1996-01-17 1999-08-06 Address 1085 PELTCHER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080314000975 2008-03-14 CERTIFICATE OF DISSOLUTION 2008-03-14
051019002289 2005-10-19 BIENNIAL STATEMENT 2005-07-01
030717002496 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010710002066 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990806002382 1999-08-06 BIENNIAL STATEMENT 1999-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-10
Type:
Prog Other
Address:
911 ABBOTT ROAD, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State