Search icon

NASTASI, WHITE, INC.

Headquarter

Company Details

Name: NASTASI, WHITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1964 (61 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 176650
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 129-09 26TH AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS NASTASI III Chief Executive Officer 129-09 26TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-09 26TH AVENUE, FLUSHING, NY, United States, 11354

Links between entities

Type:
Headquarter of
Company Number:
0207471
State:
CONNECTICUT

History

Start date End date Type Value
1992-11-24 1998-05-26 Address 129-09 26TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1989-04-26 1993-11-15 Address 129-09 26TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1973-12-10 1989-04-26 Address 49 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1964-05-21 1973-12-10 Address 40 WALDORF AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1742834 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
000515002205 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980526002511 1998-05-26 BIENNIAL STATEMENT 1998-05-01
960514002399 1996-05-14 BIENNIAL STATEMENT 1996-05-01
931115002002 1993-11-15 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-12
Type:
Unprog Rel
Address:
350 JAY STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-12-29
Type:
Prog Related
Address:
550 MADISON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-29
Type:
Prog Related
Address:
51 WEST 52 STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-12
Type:
Unprog Rel
Address:
A&S ROOSEVELT FIELD, OLD COUNTRY RD., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-11
Type:
Prog Related
Address:
500 MAPLE STREET, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-03-28
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
NASTASI, WHITE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PENSION BENEFIT GUARANTY CORPO
Party Role:
Plaintiff
Party Name:
NASTASI, WHITE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
TRANSPORTATION INSUR,
Party Role:
Plaintiff
Party Name:
NASTASI, WHITE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State