Search icon

NU WAY CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NU WAY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2618181
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 122-26 191ST ST, ST. ALBANS, NY, United States, 11413

Contact Details

Phone +1 718-880-8646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CHESTNUT JR Chief Executive Officer 122-26 191ST ST, ST. ALBANS, NY, United States, 11413

DOS Process Agent

Name Role Address
THOMAS CHESTNUT JR DOS Process Agent 122-26 191ST ST, ST. ALBANS, NY, United States, 11413

Links between entities

Type:
Headquarter of
Company Number:
861566
State:
MISSISSIPPI

Licenses

Number Status Type Date End date
1102247-DCA Active Business 2002-12-03 2025-02-28

History

Start date End date Type Value
2015-03-16 2019-04-02 Address 122-12 191ST ST, ST. ALBANS, NY, 11413, USA (Type of address: Service of Process)
2015-03-16 2019-04-02 Address 122-12 191ST ST, ST. ALBANS, NY, 11413, USA (Type of address: Chief Executive Officer)
2015-03-16 2019-04-02 Address 122-12 191ST ST, ST. ALBANS, NY, 11413, USA (Type of address: Principal Executive Office)
2013-03-11 2015-03-16 Address 122-12 191ST ST, ST. ALBANS, NY, 11413, USA (Type of address: Service of Process)
2011-05-18 2015-03-16 Address 122-12 191ST ST, ST. ALBANS, NY, 11413, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190402060777 2019-04-02 BIENNIAL STATEMENT 2019-03-01
150316006008 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130311006074 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110518002663 2011-05-18 BIENNIAL STATEMENT 2011-03-01
090312002914 2009-03-12 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565159 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565160 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3297436 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297435 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916246 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916247 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2530474 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2530473 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1901999 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1901998 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-08
Type:
Planned
Address:
25 & CURRANS RD., MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-19
Type:
FollowUp
Address:
MANHASSET CENTER, NORTHERN BLVD., MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-05-22
Type:
FollowUp
Address:
1350 WALT WHITMAN RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-03-21
Type:
Unprog Rel
Address:
MANHASSET CENTER, NORTHERN BLVD., MANHASSET, NY, 11080
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-14
Type:
Unprog Rel
Address:
1350 WALT WHITMAN RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State