Search icon

NICDREW CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
MITCHELL BLONDER Chief Executive Officer 80 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WALNUT PLACE, LINDENHURST, NY, United States, 11757

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305565749 0215000 2002-08-23 W. 148TH ST. BET. 7TH & 8TH AVES., NEW YORK, NY, 10039
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-23
Emphasis S: CONSTRUCTION, L: FALL, L: GUTREH
Case Closed 2007-07-09

Related Activity

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