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
Name | Role | Address |
---|---|---|
DOYLE & DOYLE | DOS Process Agent | BOX 38, RD #6, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
EMANULE NAPOLI | Chief Executive Officer | 215 OAKWOOD AVE, TROY, NY, United States, 12182 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106725617 | 0213100 | 1992-04-08 | ROUTE 9, GRAND UNION, QUEENSBURY, NY, 12801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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