Name: | RICH NOWAK CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1976 (49 years ago) |
Date of dissolution: | 24 Jan 2008 |
Entity Number: | 391977 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 281 TYLER AVENUE, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICH NOWAK | DOS Process Agent | 281 TYLER AVENUE, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
RICH NOWAK | Chief Executive Officer | 281 TYLER AVENUE, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
1976-02-18 | 1994-05-13 | Address | 281 SOUTH TYLER AVE., MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100225008 | 2010-02-25 | ASSUMED NAME CORP INITIAL FILING | 2010-02-25 |
080124001021 | 2008-01-24 | CERTIFICATE OF DISSOLUTION | 2008-01-24 |
060227003375 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040204002488 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
020205003100 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000228002268 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980224002118 | 1998-02-24 | BIENNIAL STATEMENT | 1998-02-01 |
940513002323 | 1994-05-13 | BIENNIAL STATEMENT | 1994-02-01 |
A379354-3 | 1977-02-18 | CERTIFICATE OF AMENDMENT | 1977-02-18 |
A293980-4 | 1976-02-18 | CERTIFICATE OF INCORPORATION | 1976-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114122997 | 0214700 | 1992-04-02 | 2 ACCESS ROAD, PATCHOGUE, NY, 11772 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73991671 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-06-23 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 10 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-07-09 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-05-25 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-05-25 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 6 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-05-25 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 U03 |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-05-25 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-07-09 |
Nr Instances | 10 |
Nr Exposed | 10 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-07-09 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-06-22 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-05-20 |
Abatement Due Date | 1992-05-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State