Search icon

NATIONWIDE CONTRACTING CONSULTING, INC.

Headquarter

Company Details

Name: NATIONWIDE CONTRACTING CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264632
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-419-0838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONWIDE CONTRACTING CONSULTING, INC., CONNECTICUT 0909180 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH ARMATO Chief Executive Officer 255 W 74TH ST 16B, NEW YORK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1244475-DCA Inactive Business 2006-12-01 2015-02-28

History

Start date End date Type Value
2007-10-17 2009-10-19 Address 16 HOLBROOKE RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-10-17 Address 333 5TH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111107002017 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091019002869 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071017003128 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051004000559 2005-10-04 CERTIFICATE OF INCORPORATION 2005-10-04

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-24 2017-06-26 Misrepresentation NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2715050 PL VIO INVOICED 2017-12-22 10000 PL - Padlock Violation
773245 TRUSTFUNDHIC INVOICED 2013-08-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
832163 RENEWAL INVOICED 2013-08-06 100 Home Improvement Contractor License Renewal Fee
773246 TRUSTFUNDHIC INVOICED 2011-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
832164 RENEWAL INVOICED 2011-05-12 100 Home Improvement Contractor License Renewal Fee
773248 TRUSTFUNDHIC INVOICED 2009-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
832165 RENEWAL INVOICED 2009-05-14 100 Home Improvement Contractor License Renewal Fee
773247 TRUSTFUNDHIC INVOICED 2007-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
832166 RENEWAL INVOICED 2007-06-29 100 Home Improvement Contractor License Renewal Fee
773244 LICENSE INVOICED 2006-12-01 50 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-27 Default Decision UNLICENSED ACTIVITY 3506 No data 3506 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313001133 0216000 2010-02-19 2137 ELLIS AVENUE, BRONX, NY, 10462
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-05-27
Emphasis S: FALL FROM HEIGHT, S: HISPANIC, L: FALL
Case Closed 2011-05-20

Related Activity

Type Complaint
Activity Nr 207096033
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 289.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 965.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 965.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 483.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 483.0
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2010-06-09
Abatement Due Date 2010-06-14
Current Penalty 965.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State