Search icon

NATIVO GENERAL CONTRACTING, INC.

Company Details

Name: NATIVO GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1968 (57 years ago)
Date of dissolution: 21 Feb 2008
Entity Number: 223030
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1560 BATH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1560 BATH AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
SEBASTIAN NATIVO Chief Executive Officer 1560 BATH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1968-05-07 1992-12-29 Address 1536 BATH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191216094 2019-12-16 ASSUMED NAME CORP INITIAL FILING 2019-12-16
080221000012 2008-02-21 CERTIFICATE OF DISSOLUTION 2008-02-21
060510002035 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040517002522 2004-05-17 BIENNIAL STATEMENT 2004-05-01
000518002344 2000-05-18 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-21
Type:
Planned
Address:
726 KELLY ST, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-15
Type:
Referral
Address:
1501 BAY RIDGE AVE, BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-10
Type:
FollowUp
Address:
8320 13 AVENUE, New York -Richmond, NY, 11228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-08
Type:
Planned
Address:
8320 13TH AVENUE, New York -Richmond, NY, 11228
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State