Search icon

NAMROD CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: NAMROD CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1982 (43 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 770571
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NAMROD CONSTRUCTION CO., INC., CONNECTICUT 0127134 CONNECTICUT

DOS Process Agent

Name Role Address
NAMROD CONSTRUCTION CO., INC. DOS Process Agent 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Agent

Name Role Address
MORRISON COHEN & SINGER Agent STEPHEN I. BUDOW, 110 E. 59TH ST., NEW YORK, NY

History

Start date End date Type Value
1982-05-17 1985-12-03 Address 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-575982 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B295248-3 1985-12-03 CERTIFICATE OF AMENDMENT 1985-12-03
A869205-5 1982-05-17 CERTIFICATE OF INCORPORATION 1982-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101540235 0214700 1990-02-07 NEAR EXIT 54 LIE & MOTOR PKWY., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-02-08
Case Closed 1990-02-09
17716101 0214700 1985-07-10 RTE. 110 & BAYLIS AVENUE, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-11
Case Closed 1985-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 4
700658 0214700 1984-10-03 RTE 110 & BAYLIS AVE, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-12
Case Closed 1985-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-10-16
Abatement Due Date 1984-10-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1984-10-16
Abatement Due Date 1984-10-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 8
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1984-10-16
Abatement Due Date 1984-10-22
Nr Instances 2
Nr Exposed 3
1086925 0215000 1984-07-13 91ST ST ON EAST RIVER DRIVE, NEW YORK, NY, 10028
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-07-13
Case Closed 1984-10-29

Related Activity

Type Complaint
Activity Nr 70698469
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-07-24
Abatement Due Date 1984-07-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
997098 0214700 1984-06-13 RTE 110 & BAYLIS AVE, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-13
Case Closed 1985-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-06-15
Abatement Due Date 1984-06-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1984-06-15
Abatement Due Date 1984-06-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
162396 0215600 1984-01-25 WEST CHESTER AVE, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-26
Case Closed 1990-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 B
Issuance Date 1984-02-08
Abatement Due Date 1984-02-15
Nr Instances 1
11808979 0215000 1983-08-11 51-55 WADSWORTH TERRACE, New York -Richmond, NY, 10040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-08-31
Abatement Due Date 1983-09-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-08-31
Abatement Due Date 1983-09-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1983-08-31
Abatement Due Date 1983-09-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1983-08-31
Abatement Due Date 1983-09-06
Nr Instances 1
11746674 0215000 1978-07-06 207 215 EAST 37 STREET, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-06
Case Closed 1984-03-10
11745676 0215000 1977-07-12 207-215 EAST 37 STREET, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1977-07-26

Related Activity

Type Complaint
Activity Nr 320371388

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1977-07-15
Abatement Due Date 1977-07-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-07-15
Abatement Due Date 1977-07-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-07-15
Abatement Due Date 1977-07-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 2
Related Event Code (REC) Complaint
11792868 0215000 1977-06-22 334 E 79 ST, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-22
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-03
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1981-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01 I
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 G
Issuance Date 1977-06-03
Abatement Due Date 1977-06-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1977-06-03
Abatement Due Date 1977-06-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H
Issuance Date 1977-06-03
Abatement Due Date 1977-06-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-06-03
Abatement Due Date 1977-06-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-06-03
Abatement Due Date 1977-06-10
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State