Search icon

NESCONSET CONSTRUCTION CO., INC.

Company Details

Name: NESCONSET CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1964 (61 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 179060
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 94 BELLPORT AVE, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 BELLPORT AVE, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
WILLIAM LONGBOAT JR Chief Executive Officer 94 BELLPORT AVE, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2012-08-09 2024-06-17 Address 94 BELLPORT AVE, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2008-08-01 2024-06-17 Address 94 BELLPORT AVE, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2002-08-02 2008-08-01 Address 127 SOUTH HILLSIDE AVE, NESCONSET, NY, 11767, 1530, USA (Type of address: Service of Process)
2002-08-02 2012-08-09 Address 127 SOUTH HILLSIDE AVE, NESCONSET, NY, 11767, 1530, USA (Type of address: Chief Executive Officer)
2002-08-02 2008-08-01 Address 127 SOUTH HILLSIDE AVE, NESCONSET, NY, 11767, 1530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240617003154 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
160801006981 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006420 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120809006124 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100818002253 2010-08-18 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65054.00
Total Face Value Of Loan:
65054.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-19
Type:
Referral
Address:
2510 MONTAUK HWY, BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65054
Current Approval Amount:
65054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66048.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 205-5486
Add Date:
2003-06-17
Operation Classification:
Private(Property), DIRT & CONSTRUCTION
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State