Search icon

NESA, INC.

Company Details

Name: NESA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1997 (28 years ago)
Date of dissolution: 27 Jul 2004
Entity Number: 2179142
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 55 POST AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 57-40 255TH STREET, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARKO BISTAKIS Chief Executive Officer 55-18 39TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
MARK BRADLEY ROTH DOS Process Agent 55 POST AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1997-09-10 1999-10-15 Address 55 POST AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040727000552 2004-07-27 CERTIFICATE OF DISSOLUTION 2004-07-27
991015002485 1999-10-15 BIENNIAL STATEMENT 1999-09-01
970910000491 1997-09-10 CERTIFICATE OF INCORPORATION 1997-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304943988 0215000 2001-10-24 215 PARK AVE SOUTH, NEW YORK, NY, 10003
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-04-08
Emphasis L: SCAFFOLD, S: CONSTRUCTION FATALITIES
Case Closed 2003-04-09

Related Activity

Type Accident
Activity Nr 102351020

Violation Items

Citation ID 01001
Citaton Type Unclassified
Standard Cited 19260451 C03
Issuance Date 2002-04-08
Abatement Due Date 2002-04-11
Current Penalty 1200.0
Initial Penalty 1500.0
Contest Date 2002-04-26
Final Order 2002-09-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Unclassified
Standard Cited 19260451 H01
Issuance Date 2002-04-08
Abatement Due Date 2002-04-11
Current Penalty 1200.0
Initial Penalty 1500.0
Contest Date 2002-04-26
Final Order 2002-09-16
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State