Search icon

NUTECH CONTRACTING INC.

Company Details

Name: NUTECH CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1999 (25 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 2422059
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 250 WEST 26TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 250 WEST 26TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-429-5813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUTECH CONTRACTING, INC. AGE-BASED PROFIT SHARING PLAN 2018 134081847 2019-03-28 NUTECH CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 2129295815
Plan sponsor’s address 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 100016737

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing JOHN HANLY
NUTECH CONTRACTING, INC. AGE-BASED PROFIT SHARING PLAN 2017 134081847 2018-05-30 NUTECH CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 2129295815
Plan sponsor’s address 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 100016737

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing JOHN HANLY
NUTECH CONTRACTING, INC. AGE-BASED PROFIT SHARING PLAN 2016 134081847 2017-04-24 NUTECH CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 2129295815
Plan sponsor’s address 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 100016737

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing JOHN HANLY
NUTECH CONTRACTING, INC. AGE-BASED PROFIT SHARING PLAN 2015 134081847 2016-04-08 NUTECH CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 2129295815
Plan sponsor’s address 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 100016737

Signature of

Role Plan administrator
Date 2016-04-08
Name of individual signing JOHN HANLY
NUTECH CONTRACTING, INC. AGE-BASED PROFIT SHARING PLAN 2014 134081847 2015-05-14 NUTECH CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 2129295815
Plan sponsor’s address 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 100016737

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing JOHN HANLY
NUTECH CONTRACTING, INC. AGE-BASED PROFIT SHARING PLAN 2013 134081847 2014-05-15 NUTECH CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 2129295815
Plan sponsor’s address 250 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 100016737

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing JOHN HANLY
NUTECH CONTRACTING, INC. AGE-BASED PROFIT SHARING PLAN 2012 134081847 2013-05-23 NUTECH CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 2129295815
Plan sponsor’s address 250 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 100016737

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing JOHN HANLY
NUTECH CONTRACTING, INC. AGE-BASED PROFIT SHARING PLAN 2011 134081847 2012-05-15 NUTECH CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Plan sponsor’s address 250 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 100016737

Plan administrator’s name and address

Administrator’s EIN 134081847
Plan administrator’s name NUTECH CONTRACTING, INC.
Plan administrator’s address 250 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 100016737
Administrator’s telephone number 2129295815

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing JOHN HANLY
NUTECH CONTRACTING, INC. AGE-BASED PROFIT SHARING PLAN 2010 134081847 2011-04-29 NUTECH CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 2129295815
Plan sponsor’s address 250 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 100016737

Plan administrator’s name and address

Administrator’s EIN 134081847
Plan administrator’s name NUTECH CONTRACTING, INC.
Plan administrator’s address 250 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, 100016737
Administrator’s telephone number 2129295815

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing JOHN HANLY

Chief Executive Officer

Name Role Address
JOHN C HANLY Chief Executive Officer 250 WEST 26TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 26TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1024950-DCA Inactive Business 1999-12-20 2005-06-30

History

Start date End date Type Value
2001-10-23 2007-09-13 Address 250 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-10-23 2007-09-13 Address 250 WEST 26TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-09-23 2007-09-13 Address 250 WEST 26TH STREET 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181228000706 2018-12-28 CERTIFICATE OF DISSOLUTION 2018-12-28
131112002160 2013-11-12 BIENNIAL STATEMENT 2013-09-01
111031002140 2011-10-31 BIENNIAL STATEMENT 2011-09-01
091006002096 2009-10-06 BIENNIAL STATEMENT 2009-09-01
070913002257 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051110002120 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030919002231 2003-09-19 BIENNIAL STATEMENT 2003-09-01
011023002382 2001-10-23 BIENNIAL STATEMENT 2001-09-01
990923000983 1999-09-23 CERTIFICATE OF INCORPORATION 1999-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1450158 TRUSTFUNDHIC INVOICED 2002-12-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
377714 RENEWAL INVOICED 2002-12-13 125 Home Improvement Contractor License Renewal Fee
1450159 TRUSTFUNDHIC INVOICED 2000-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
377715 RENEWAL INVOICED 2000-12-09 100 Home Improvement Contractor License Renewal Fee
1450160 LICENSE INVOICED 1999-12-20 75 Home Improvement Contractor License Fee
1450161 TRUSTFUNDHIC INVOICED 1999-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State