Search icon

N. & M. CONTRACTING, INC.

Company Details

Name: N. & M. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1984 (41 years ago)
Date of dissolution: 10 Feb 2000
Entity Number: 929590
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: BOX 38, RD #6, TROY, NY, United States, 12180
Principal Address: 215 OAKWOOD AVENUE, TROY, NY, United States, 12182

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOYLE & DOYLE DOS Process Agent BOX 38, RD #6, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
EMANULE NAPOLI Chief Executive Officer 215 OAKWOOD AVE, TROY, NY, United States, 12182

History

Start date End date Type Value
1995-05-01 1996-07-22 Address 215 OAKWOOD AVE, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1984-07-11 1995-05-01 Address 49 HUMISTON AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000210000626 2000-02-10 CERTIFICATE OF DISSOLUTION 2000-02-10
960722002460 1996-07-22 BIENNIAL STATEMENT 1996-07-01
950501002251 1995-05-01 BIENNIAL STATEMENT 1993-07-01
B121746-3 1984-07-11 CERTIFICATE OF INCORPORATION 1984-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106725617 0213100 1992-04-08 ROUTE 9, GRAND UNION, QUEENSBURY, NY, 12801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-04-08
Case Closed 1992-06-18

Related Activity

Type Referral
Activity Nr 901516427
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-23
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-05-05
Abatement Due Date 1992-05-23
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Current Penalty 100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 G05 VI
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 G06 I
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State