Search icon

NU WAY CONSTRUCTION, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NU WAY CONSTRUCTION, INC., MISSISSIPPI 861566 MISSISSIPPI

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

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)
2011-05-18 2013-03-11 Address 122-12 191ST ST, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
2011-05-18 2015-03-16 Address 191-03 115TH AVE, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer)
2003-03-04 2011-05-18 Address 191-03 115TH AVE, JAMAICA, NY, 11412, USA (Type of address: Chief Executive Officer)
2003-03-04 2011-05-18 Address 122-12 191ST ST, ST ALBANS, NY, 11413, USA (Type of address: Principal Executive Office)
2001-03-20 2011-05-18 Address 122-12 191ST STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

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
070403002624 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050406002334 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030304002814 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010320000411 2001-03-20 CERTIFICATE OF INCORPORATION 2001-03-20

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 Nr Report ID Date Opened Site Address
102673316 0214700 1991-02-08 25 & CURRANS RD., MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-08
Emphasis L: CONST2
Case Closed 1991-06-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1991-02-20
Abatement Due Date 1991-02-23
Current Penalty 320.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1991-02-20
Abatement Due Date 1991-02-23
Current Penalty 1000.0
Initial Penalty 1960.0
Nr Instances 3
Nr Exposed 5
Gravity 07
100598101 0214700 1990-06-19 MANHASSET CENTER, NORTHERN BLVD., MANHASSET, NY, 11030
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-06-19
Case Closed 1990-07-09

Related Activity

Type Inspection
Activity Nr 101539336
101539591 0214700 1990-05-22 1350 WALT WHITMAN RD., MELVILLE, NY, 11747
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-05-22
Case Closed 1990-05-24

Related Activity

Type Inspection
Activity Nr 101541589
101539336 0214700 1990-03-21 MANHASSET CENTER, NORTHERN BLVD., MANHASSET, NY, 11080
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-21
Case Closed 1991-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100020 G01
Issuance Date 1990-04-10
Abatement Due Date 1990-05-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-04-10
Abatement Due Date 1990-05-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-04-10
Abatement Due Date 1990-05-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
FTA Inspection NR 100598101
FTA Issuance Date 1990-07-03
FTA Current Penalty 1500.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-04-10
Abatement Due Date 1990-05-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
FTA Inspection NR 100598101
FTA Issuance Date 1990-07-03
FTA Current Penalty 1500.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-04-10
Abatement Due Date 1990-04-13
Nr Instances 1
Nr Exposed 1
Gravity 02
101541589 0214700 1990-02-14 1350 WALT WHITMAN RD., MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-03-07
Case Closed 1991-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-04-10
Abatement Due Date 1990-04-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1990-04-10
Abatement Due Date 1990-04-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1990-04-10
Abatement Due Date 1990-04-13
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1990-04-10
Abatement Due Date 1990-04-13
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Gravity 04
101537124 0214700 1989-07-26 1350 WALT WHITMAN RD., MELVILLE, NY, 11747
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-07-26
Case Closed 1989-07-27

Related Activity

Type Inspection
Activity Nr 101500908
Type Referral
Activity Nr 901343186
Safety Yes
101500908 0214700 1989-04-28 1350 OLD WALT WHITMAN RD., MELVILLE, NY, 11747
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-22
Case Closed 1989-08-02

Related Activity

Type Referral
Activity Nr 901343186
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-06-05
Abatement Due Date 1989-06-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-06-05
Abatement Due Date 1989-06-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1989-06-05
Abatement Due Date 1989-06-08
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 04
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 03002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Nr Instances 1
Nr Exposed 3
Citation ID 03003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Nr Instances 1
Nr Exposed 3
Citation ID 03004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Nr Instances 1
Nr Exposed 3
Citation ID 03005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Nr Instances 5
Nr Exposed 5
Citation ID 03006
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Nr Instances 1
Nr Exposed 3
Citation ID 03007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Nr Instances 1
Nr Exposed 3
Citation ID 03008
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-05
Abatement Due Date 1989-07-05
Nr Instances 3
Nr Exposed 3
100553544 0214700 1988-01-21 HOLIDAY INN - 3845 VETERANS HWY., RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-29
Case Closed 1988-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-02-03
Abatement Due Date 1988-02-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 6
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-02-03
Abatement Due Date 1988-02-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 6
Nr Exposed 6
100693605 0214700 1987-08-14 3845 VETERANS HIGHWAY, HOLIDAY INN HOTEL, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-18
Case Closed 1987-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1987-08-19
Abatement Due Date 1987-08-23
Nr Instances 1
Nr Exposed 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State