Name: | NICDREW CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1999 (26 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2404772 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 80 E MONTAUK HWY, LINDENHURST, NY, United States, 11757 |
Address: | 4 WALNUT PLACE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL BLONDER | Chief Executive Officer | 80 E MONTAUK HWY, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 WALNUT PLACE, LINDENHURST, NY, United States, 11757 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1793986 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
011002002661 | 2001-10-02 | BIENNIAL STATEMENT | 2001-08-01 |
990804000178 | 1999-08-04 | CERTIFICATE OF AMENDMENT | 1999-08-04 |
990803000007 | 1999-08-03 | CERTIFICATE OF INCORPORATION | 1999-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305565749 | 0215000 | 2002-08-23 | W. 148TH ST. BET. 7TH & 8TH AVES., NEW YORK, NY, 10039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204080568 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2002-09-10 |
Abatement Due Date | 2002-09-16 |
Current Penalty | 900.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 52 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2002-09-10 |
Abatement Due Date | 2002-09-16 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 52 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2002-09-10 |
Abatement Due Date | 2002-09-16 |
Nr Instances | 1 |
Nr Exposed | 52 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2002-09-10 |
Abatement Due Date | 2002-09-16 |
Current Penalty | 1800.0 |
Initial Penalty | 2500.0 |
Nr Instances | 2 |
Nr Exposed | 52 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2002-09-10 |
Abatement Due Date | 2002-09-16 |
Current Penalty | 1300.0 |
Initial Penalty | 1750.0 |
Nr Instances | 2 |
Nr Exposed | 52 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260851 B |
Issuance Date | 2002-09-10 |
Abatement Due Date | 2002-09-16 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 52 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State