Search icon

NANCO CONTRACTING CORP.

Headquarter

Company Details

Name: NANCO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1968 (57 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 226933
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-30 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-30 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
CARL A. CAPASSO Chief Executive Officer 37-30 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
0067568
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0032506
State:
CONNECTICUT

History

Start date End date Type Value
1968-08-15 1984-07-09 Address 245 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C331321-2 2003-05-14 ASSUMED NAME CORP INITIAL FILING 2003-05-14
DP-1553899 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960809002009 1996-08-09 BIENNIAL STATEMENT 1996-08-01
930916002731 1993-09-16 BIENNIAL STATEMENT 1993-08-01
B120698-4 1984-07-09 CERTIFICATE OF AMENDMENT 1984-07-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-09-27
Type:
Planned
Address:
SHORE DRIVE & WAKEMAN PLACE, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-06
Type:
Planned
Address:
143 ST & CONCORD AVE, New York -Richmond, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-16
Type:
Planned
Address:
MERRICK BLVD BTN BAISLEY BLVD, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-24
Type:
Planned
Address:
108TH ST, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-01-05
Type:
Planned
Address:
NELSON ST BETWEEN COURT ST, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-07-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SASSO, ROBERT
Party Role:
Plaintiff
Party Name:
NANCO CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-08-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CECO CORP.
Party Role:
Plaintiff
Party Name:
NANCO CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-03-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROMAN, CHESTER
Party Role:
Plaintiff
Party Name:
NANCO CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State