Search icon

SULLIVAN & NICKEL CONSTRUCTION CO., INC.

Company Details

Name: SULLIVAN & NICKEL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1998 (27 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 2305382
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 22 COLT ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 COLT ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WILLIAM P SULLIVAN Chief Executive Officer 22 COLT CT, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2004-01-27 2004-11-19 Address 22 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-10-05 2004-11-19 Address 990 SOUTH 2ND ST., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-10-05 2004-11-19 Address 990 SOUTH 2ND ST., RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-10-05 2004-01-27 Address 990 SOUTH 2ND ST., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1998-10-09 2000-10-05 Address 27 COMMUNITY ROAD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090630000755 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
041119002318 2004-11-19 BIENNIAL STATEMENT 2004-10-01
040127000123 2004-01-27 CERTIFICATE OF CHANGE 2004-01-27
021001002070 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001005002556 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981009000248 1998-10-09 CERTIFICATE OF INCORPORATION 1998-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307631366 0214700 2005-06-02 TILES CENTER, CW POST CAMPUS, NORTHERN BLVD., BROOKVILLE, NY, 11544
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-06-02
Case Closed 2005-06-03
307631317 0214700 2005-05-31 TILES CENTER, CW POST CAMPUS, NORTHERN BLVD., BROOKVILLE, NY, 11544
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-05-31
Case Closed 2005-06-01
307629733 0214700 2004-12-06 2279 MERRICK AVE., MERRICK, NY, 11566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-06
Case Closed 2004-12-07
307627588 0214700 2004-06-03 150 MAIN STREET, PATCHOGUE, NY, 11772
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-03
Case Closed 2004-07-20
304684483 0214700 2004-01-12 2385 GRAND AVENUE, BALDWIN, NY, 11510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-12
Case Closed 2004-01-14
304681943 0214700 2003-04-24 1200 CARLS STRAIGHT PATH, DIX HILLS, NY, 11746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-24
Emphasis S: CONSTRUCTION
Case Closed 2003-05-05
304679509 0214700 2002-08-01 WHEATLY HIGH SCHOOL, 11 BACON ROAD, OLD WESTBURY, NY, 11568
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-04
Case Closed 2003-03-20

Related Activity

Type Complaint
Activity Nr 200155927
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 K03 IIB
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2002-11-08
Final Order 2003-03-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
304678659 0214700 2002-04-17 JOHNSON AVE & SYCAMORE ST, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-17
Case Closed 2002-04-18
304677339 0214700 2001-11-07 345 LOCUST LANE, ROSYLYN MIDDLE SCHOOL, EAST HILLS, NY, 11042
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-11-07
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2002-01-29
Abatement Due Date 2002-02-01
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2002-01-29
Abatement Due Date 2002-02-01
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2002-01-29
Abatement Due Date 2002-02-01
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
302708359 0214700 2001-10-12 1070 SMITHTOWN AVE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-12
Emphasis S: CONSTRUCTION
Case Closed 2001-10-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State