Search icon

RICH NOWAK CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
RICH NOWAK DOS Process Agent 281 TYLER AVENUE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
RICH NOWAK Chief Executive Officer 281 TYLER AVENUE, MILLER PLACE, NY, United States, 11764

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114122997 0214700 1992-04-02 2 ACCESS ROAD, PATCHOGUE, NY, 11772
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-04-07
Case Closed 1992-07-01

Related Activity

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