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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-02
Type:
Complaint
Address:
2 ACCESS ROAD, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State