Search icon

NEW ENGLAND CONSTRUCTION COMPANY, INC.

Company Details

Name: NEW ENGLAND CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1994 (31 years ago)
Entity Number: 1810697
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 6120 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6120 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

Chief Executive Officer

Name Role Address
ANTHONY NASTASI Chief Executive Officer 6120 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
2008-03-27 2017-08-23 Address 464 NEW YORK AVE / SUITE 100, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-03-27 2017-08-23 Address 240 MADISON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-03-27 2017-08-23 Address 240 MADISON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2004-04-06 2008-03-27 Address 240 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2004-04-06 2008-03-27 Address 240 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-12-26 2008-03-27 Address 464 NEW YORK AVE. STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-04-10 2003-12-26 Address 240 MADISON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2002-03-22 2002-04-10 Address 240 MADISON AVENUE, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process)
2000-04-25 2004-04-06 Address 240 MADISON AVE, GARDEN CITY, NY, 11040, USA (Type of address: Principal Executive Office)
2000-04-25 2004-04-06 Address 16 SYCAMORE AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170823002005 2017-08-23 BIENNIAL STATEMENT 2016-04-01
080327002914 2008-03-27 BIENNIAL STATEMENT 2008-04-01
060410002331 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040406002392 2004-04-06 BIENNIAL STATEMENT 2004-04-01
031226000123 2003-12-26 CERTIFICATE OF CHANGE 2003-12-26
020422002691 2002-04-22 BIENNIAL STATEMENT 2002-04-01
020410000598 2002-04-10 CERTIFICATE OF CHANGE 2002-04-10
020322000935 2002-03-22 CERTIFICATE OF CHANGE 2002-03-22
000425002739 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980421002564 1998-04-21 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315040709 0214700 2011-01-18 2201 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-02-01
Case Closed 2011-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2011-02-07
Abatement Due Date 2011-02-10
Current Penalty 1000.0
Initial Penalty 3300.0
Contest Date 2011-02-17
Final Order 2011-07-14
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State