Search icon

NPORT CONSTRUCTION CORP.

Company Details

Name: NPORT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2001 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2624957
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 20 UNION PLACE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONID OLIJNYK Chief Executive Officer 20 UNION PL, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
LEONID OLIJNYKN DOS Process Agent 20 UNION PLACE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2005-06-10 2009-04-09 Address 20 UNION PLACE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2003-04-11 2009-04-09 Address 20 UNION PL, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2003-04-11 2005-06-10 Address 180 CHURCH STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2003-04-11 2009-04-09 Address 20 UNION PLACE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2001-04-05 2003-04-11 Address 180 CHURCH STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2103908 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110505002236 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090409002847 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070706002927 2007-07-06 BIENNIAL STATEMENT 2007-04-01
050610002630 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030411002665 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010405000391 2001-04-05 CERTIFICATE OF INCORPORATION 2001-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-07-30 No data 238 STREET, FROM STREET 120 AVENUE TO STREET 121 AVENUE No data Street Construction Inspections: Active Department of Transportation plated opening
2008-07-24 No data 238 STREET, FROM STREET 120 AVENUE TO STREET 121 AVENUE No data Street Construction Inspections: Active Department of Transportation parks dept.park house and park restoration.
2008-07-14 No data 238 STREET, FROM STREET 120 AVENUE TO STREET 121 AVENUE No data Street Construction Inspections: Complaint Department of Transportation spoke to Steve - Supervisor - on site to correct shifted plates violation
2008-07-13 No data 238 STREET, FROM STREET 120 AVENUE TO STREET 121 AVENUE No data Street Construction Inspections: Complaint Department of Transportation sewer job - plate falling in to excavation in the roadway - not skid resistant
2008-07-12 No data 238 STREET, FROM STREET 120 AVENUE TO STREET 121 AVENUE No data Street Construction Inspections: Complaint Department of Transportation No data
2008-02-13 No data 238 STREET, FROM STREET 120 AVENUE TO STREET 121 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-12-07 No data 238 STREET, FROM STREET 120 AVENUE TO STREET 121 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106263 Employee Retirement Income Security Act (ERISA) 2011-09-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-08
Termination Date 2012-01-10
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name NPORT CONSTRUCTION CORP.
Role Defendant
0804540 Employee Retirement Income Security Act (ERISA) 2008-11-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2008-11-10
Termination Date 2013-11-21
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE ,
Role Plaintiff
Name NPORT CONSTRUCTION CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State