Search icon

NICHTER CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICHTER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1994 (31 years ago)
Date of dissolution: 11 Jun 2020
Entity Number: 1878861
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 30 WILDWOOD DRIVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WILDWOOD DRIVE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
CHRISTOPHER M. NICHTER Chief Executive Officer 30 WILDWOOD DRIVE, LANCASTER, NY, United States, 14086

Unique Entity ID

CAGE Code:
4VBE8
UEI Expiration Date:
2018-11-06

Business Information

Activation Date:
2017-11-09
Initial Registration Date:
2007-09-07

Commercial and government entity program

CAGE number:
4VBE8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-11-09

Contact Information

POC:
CHRISTOPHER M. NICHTER

Form 5500 Series

Employer Identification Number (EIN):
161471349
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
1997-01-08 2000-12-07 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-01-08 2000-12-07 Address 30 WILDWOOD DR, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1994-12-27 2000-12-07 Address 30 WILDWOOD DRIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611000279 2020-06-11 CERTIFICATE OF DISSOLUTION 2020-06-11
141201006314 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130201006258 2013-02-01 BIENNIAL STATEMENT 2012-12-01
111117000677 2011-11-17 CERTIFICATE OF AMENDMENT 2011-11-17
101220002782 2010-12-20 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P08PGP0010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3650.00
Base And Exercised Options Value:
3650.00
Base And All Options Value:
3650.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-02-12
Description:
CARPET AND PAD IN JUDGES CHAMBERS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02P08PGP0011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11550.00
Base And Exercised Options Value:
11550.00
Base And All Options Value:
11550.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-07
Description:
PAINT, COUNTERS AND VINYL FLOORING FOR DISTRICT COURTS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-26
Type:
Unprog Rel
Address:
2777 BAILEY AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-19
Type:
Planned
Address:
SIDWAY ELEMENTARY SCHOOL/2451 BASELINE ROAD, GRAND ISLAND, NY, 14072
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-17
Type:
Planned
Address:
JAMESTOWN COMMUNITY COLLEGE, FALCONER STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-14
Type:
Planned
Address:
10 SHERIDAN DRIVE - DUNLOP TIRE CORP., BLDG. #9, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-24
Type:
Planned
Address:
COMMODORE PERRY HOUSING SITE/PERRY STREET, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-06-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABORERS LOCAL UNION,
Party Role:
Plaintiff
Party Name:
NICHTER CONSTRUCTION INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State