Search icon

NIKKO CONSTRUCTION CORP.

Headquarter

Company Details

Name: NIKKO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1994 (31 years ago)
Entity Number: 1805588
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 173 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989
Address: 499 ROUTE 304, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NIKKO CONSTRUCTION CORP., CONNECTICUT 0933728 CONNECTICUT

Chief Executive Officer

Name Role Address
MARIA D STRANIEVE Chief Executive Officer 173 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
DAMIANI AND LOWE DOS Process Agent 499 ROUTE 304, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1994-03-23 2008-05-08 Address PO BOX 9133, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080508003284 2008-05-08 BIENNIAL STATEMENT 2008-03-01
940323000029 1994-03-23 CERTIFICATE OF INCORPORATION 1994-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000069 0216000 2010-01-05 32 ROUTE 304, NANUET, NY, 10954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-05
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-07-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-01-08
Abatement Due Date 2010-01-13
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-01-08
Abatement Due Date 2010-01-13
Nr Instances 1
Nr Exposed 1
Gravity 10
311282131 0216000 2008-03-05 46-48 DEMARIST AVE, NEW CITY, NY, 10956
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-05
Emphasis S: COMMERCIAL CONSTR, L: LOCALTARG
Case Closed 2008-03-06
309598738 0216000 2007-04-03 20 SOUTH BROADWAY, NYACK, NY, 10960
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-06-22
Emphasis N: TRENCH, S: STRUCK-BY, S: TRENCHING, S: COMMERCIAL CONSTR
Case Closed 2008-03-04

Related Activity

Type Referral
Activity Nr 202030540
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-06-25
Abatement Due Date 2007-06-28
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2007-07-06
Final Order 2007-10-05
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-06-25
Abatement Due Date 2007-06-28
Contest Date 2007-07-06
Final Order 2007-10-05
Nr Instances 1
Nr Exposed 6
Gravity 10
309209864 0213100 2006-10-17 ROUTE 300, LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2006-10-17
Emphasis S: STRUCK-BY, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2006-10-26
Abatement Due Date 2006-11-03
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2006-11-21
Final Order 2007-03-15
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2006-10-26
Abatement Due Date 2006-11-03
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2006-11-21
Final Order 2008-03-15
Nr Instances 1
Nr Exposed 2
Gravity 02
307667873 0216000 2005-09-14 345 NORTH MAIN STREET, NEW CITY, NY, 10956
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-09-27
Emphasis L: FALL
Case Closed 2005-12-16

Related Activity

Type Complaint
Activity Nr 205174899
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-09-28
Abatement Due Date 2005-10-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2005-09-28
Abatement Due Date 2005-10-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-03
Nr Instances 1
Nr Exposed 4
Gravity 02
307664821 0216000 2005-04-20 80 ROUTE 304, NANUET, NY, 10954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-20
Emphasis L: FALL
Case Closed 2005-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2005-05-03
Abatement Due Date 2005-05-20
Current Penalty 525.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-05-03
Abatement Due Date 2005-05-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-05-03
Abatement Due Date 2005-05-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
301462495 0216000 1999-05-26 1 RAMLAND ROAD, ORANGEBURG, NY, 10969
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-05-26
Emphasis S: CONSTRUCTION
Case Closed 1999-06-30

Related Activity

Type Accident
Activity Nr 102030160

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 420.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1235243 Intrastate Non-Hazmat 2004-04-13 - - 5 3 Private(Property)
Legal Name NIKKO CONSTRUCTION CORP
DBA Name -
Physical Address 173 ROUTE 303, VALLEY COTTAGE, NY, 10989, US
Mailing Address 173 ROUTE 303, VALLEY COTTAGE, NY, 10989, US
Phone (845) 268-9898
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State