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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-02
Type:
Planned
Address:
TILES CENTER, CW POST CAMPUS, NORTHERN BLVD., BROOKVILLE, NY, 11544
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-05-31
Type:
Planned
Address:
TILES CENTER, CW POST CAMPUS, NORTHERN BLVD., BROOKVILLE, NY, 11544
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-12-06
Type:
Planned
Address:
2279 MERRICK AVE., MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-03
Type:
Prog Related
Address:
150 MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-12
Type:
Planned
Address:
2385 GRAND AVENUE, BALDWIN, NY, 11510
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State