Search icon

NU-WAY PLASTERING INC.

Company Details

Name: NU-WAY PLASTERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666958
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Principal Address: 104 NEW YORK AVE, SOUND BEACH, NY, United States, 11789
Address: PO BOX 907, SOUND BEACH, NY, United States, 11789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J O'HANLON Chief Executive Officer 104 NEW YORK AVE, SOUND BEACH, NY, United States, 11789

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 907, SOUND BEACH, NY, United States, 11789

History

Start date End date Type Value
2001-08-02 2009-09-28 Address 17 CARDIFF COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190819060362 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170823006052 2017-08-23 BIENNIAL STATEMENT 2017-08-01
150826006060 2015-08-26 BIENNIAL STATEMENT 2015-08-01
130828002086 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110901002456 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090928002410 2009-09-28 BIENNIAL STATEMENT 2009-08-01
070830002828 2007-08-30 BIENNIAL STATEMENT 2007-08-01
051021002659 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030808002332 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010802000400 2001-08-02 CERTIFICATE OF INCORPORATION 2001-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302699756 0214700 1999-08-19 MAYFAIR SHOPPING CENTER, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-19
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2000-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-09-17
Abatement Due Date 1999-09-22
Current Penalty 500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-09-17
Abatement Due Date 1999-11-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-09-17
Abatement Due Date 1999-09-22
Current Penalty 1000.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-09-17
Abatement Due Date 1999-09-22
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-09-17
Abatement Due Date 1999-09-22
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
112872908 0214700 1996-05-02 COR/FULTON ST & OLD COUNTRY RD, WESTBURY, NY, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-05-16
Case Closed 2004-09-08

Related Activity

Type Referral
Activity Nr 902008465
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-05-17
Abatement Due Date 1996-05-24
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1996-06-11
Final Order 1996-09-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1996-05-17
Abatement Due Date 1996-05-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-06-11
Final Order 1996-09-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A12
Issuance Date 1996-05-17
Abatement Due Date 1996-05-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-06-11
Final Order 1996-09-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-05-17
Abatement Due Date 1996-05-24
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1996-06-11
Final Order 1996-09-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1996-05-17
Abatement Due Date 1996-05-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-06-11
Final Order 1996-09-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1996-05-17
Abatement Due Date 1996-05-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-06-11
Final Order 1996-09-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-05-17
Abatement Due Date 1996-05-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1996-06-11
Final Order 1996-09-23
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State