Search icon

NEWTON CONSTRUCTION CORP.

Company Details

Name: NEWTON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701475
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 363 7TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY DEVLIN Chief Executive Officer 363 7TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
TIMOTHY DEVLIN DOS Process Agent 363 7TH AVE, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
300505177
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-06 2015-03-09 Address 363 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-06 2015-03-09 Address 363 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-24 2010-08-06 Address 145 WEST NEWELL AVE, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)
2008-07-28 2009-04-24 Address 114 EAST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150309006214 2015-03-09 BIENNIAL STATEMENT 2014-07-01
100806002128 2010-08-06 BIENNIAL STATEMENT 2010-07-01
090424000002 2009-04-24 CERTIFICATE OF CHANGE 2009-04-24
080728000640 2008-07-28 CERTIFICATE OF INCORPORATION 2008-07-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-12
Type:
Prog Related
Address:
300 E 23 ST, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State