Search icon

NICHOLSON CONSTRUCTION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: NICHOLSON CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1980 (45 years ago)
Entity Number: 643092
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 2400 ANSYS DRIVE, SUITE 303, CANONSBURG, PA, United States, 15317
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFF GRIEDER Chief Executive Officer 2400 ANSYS DRIVE, SUITE 303, CANONSBURG, PA, United States, 15317

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 2400 ANSYS DRIVE, SUITE 303, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-05 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-19 2024-08-15 Address 2400 ANSYS DRIVE, SUITE 303, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240815002052 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220829003186 2022-08-29 BIENNIAL STATEMENT 2022-08-01
201105000129 2020-11-05 CERTIFICATE OF CHANGE 2020-11-05
200819060530 2020-08-19 BIENNIAL STATEMENT 2020-08-01
SR-85286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-07
Type:
Unprog Rel
Address:
WORLD TRADE CENTER, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-14
Type:
Unprog Rel
Address:
WTC SITE PATH UNDER FOUNDATION, NEW YORK, NY, 10007
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-09-07
Type:
Planned
Address:
EAST SIDNEY DAM, SIDNEY, NY, 13775
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
NICHOLSON CONSTRUCTION COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
NICHOLSON CONSTRUCTION COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State