Search icon

NICK'S CONTRACTING OF RIDGEWOOD, INC.

Company Details

Name: NICK'S CONTRACTING OF RIDGEWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1983 (42 years ago)
Entity Number: 859001
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 74-11 CALDWELL AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-747-8650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLO MALTESE Chief Executive Officer 74-11 CALDWELL AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-11 CALDWELL AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1301988-DCA Inactive Business 2008-10-10 2011-06-30

History

Start date End date Type Value
2003-09-11 2005-10-21 Address 74-11 CALDWELL AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2003-09-11 2005-10-21 Address 74-11 CALDWELL AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1993-10-20 2005-10-21 Address 68-34 62ND STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-10-20 2003-09-11 Address 68-34 62ND STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1993-10-20 2003-09-11 Address 68-34 62ND STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1983-08-02 1993-10-20 Address 68-34 62 ST., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919002517 2011-09-19 BIENNIAL STATEMENT 2011-08-01
090821002869 2009-08-21 BIENNIAL STATEMENT 2009-08-01
051021002131 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030911002205 2003-09-11 BIENNIAL STATEMENT 2003-08-01
010914002204 2001-09-14 BIENNIAL STATEMENT 2001-08-01
931020002073 1993-10-20 BIENNIAL STATEMENT 1993-08-01
B007100-4 1983-08-02 CERTIFICATE OF INCORPORATION 1983-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
905684 CNV_TFEE INVOICED 2009-06-23 6 WT and WH - Transaction Fee
905683 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
946326 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
905686 FINGERPRINT INVOICED 2008-10-10 75 Fingerprint Fee
905688 TRUSTFUNDHIC INVOICED 2008-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
905685 LICENSE INVOICED 2008-10-10 50 Home Improvement Contractor License Fee
905687 FINGERPRINT INVOICED 2008-10-10 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303527675 0215600 2000-09-07 58-01 58TH STREET, MASPETH, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-09-07
Emphasis S: CONSTRUCTION
Case Closed 2001-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-09-13
Abatement Due Date 2000-10-16
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-09-13
Abatement Due Date 2000-09-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2000-09-13
Abatement Due Date 2000-10-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2000-09-13
Abatement Due Date 2000-10-16
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2000-09-13
Abatement Due Date 2000-10-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State