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

Links between entities

Type Company Name Company Number State
Headquarter of NANCO CONTRACTING CORP., KENTUCKY 0067568 KENTUCKY
Headquarter of NANCO CONTRACTING CORP., CONNECTICUT 0032506 CONNECTICUT

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

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
699605-4 1968-08-15 CERTIFICATE OF INCORPORATION 1968-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812047 0215000 1983-09-27 SHORE DRIVE & WAKEMAN PLACE, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-11-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1983-11-02
Abatement Due Date 1983-10-14
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Nr Instances 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1983-11-02
Abatement Due Date 1983-10-14
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-10-12
Abatement Due Date 1983-10-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1983-10-12
Abatement Due Date 1983-10-14
Nr Instances 6
11858925 0215600 1983-07-06 143 ST & CONCORD AVE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-06
Case Closed 1984-03-22

Related Activity

Type Referral
Activity Nr 909033920

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-07-19
Abatement Due Date 1983-07-22
Current Penalty 25.0
Initial Penalty 50.0
Nr Instances 1
11858131 0215600 1982-09-16 MERRICK BLVD BTN BAISLEY BLVD, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-16
Case Closed 1982-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
11895430 0215600 1982-06-24 108TH ST, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-25
Case Closed 1982-07-06
11696176 0235300 1982-01-05 NELSON ST BETWEEN COURT ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-05
Case Closed 1982-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 B01
Issuance Date 1982-01-25
Abatement Due Date 1982-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1982-01-25
Abatement Due Date 1982-01-27
Nr Instances 1
11885241 0215600 1981-04-21 64-100 SPRINGFIELD BVD, New York -Richmond, NY, 11361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-23
Case Closed 1981-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1981-04-28
Abatement Due Date 1981-04-23
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1981-04-28
Abatement Due Date 1981-04-23
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
11694650 0235300 1980-02-05 KNICKERBOCKER GRATTAN & FLUSHI, New York -Richmond, NY, 11237
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-03-05

Related Activity

Type Complaint
Activity Nr 320365703

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-02-11
Abatement Due Date 1980-02-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1980-02-11
Abatement Due Date 1980-02-12
Nr Instances 1
11661733 0235300 1979-08-01 OCEAN PKWY KINGS HWY TO SHORE, New York -Richmond, NY, 11235
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-01
Case Closed 1984-03-10
11661477 0235300 1979-05-09 OCEAN PKWY KINGS HWY TO SHORE, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1979-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-05-16
Abatement Due Date 1979-05-17
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1979-06-15
Nr Instances 1
11835568 0215600 1977-08-23 JEWEL AVE PARK EAST DRIVE & SO, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-27
Case Closed 1977-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261000 C01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-19
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260354 C02
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 1977-05-26
Abatement Due Date 1977-05-29
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-06
Emphasis N: TREX
Case Closed 1975-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-05-08
Abatement Due Date 1975-05-13
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-17
Emphasis N: TREX
Case Closed 1974-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1974-06-19
Abatement Due Date 1974-06-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-06-19
Abatement Due Date 1974-06-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1974-06-19
Abatement Due Date 1974-06-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-07
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-08-10
Abatement Due Date 1973-08-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-08-10
Abatement Due Date 1973-08-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-06
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State