Search icon

NAB CONSTRUCTION CORPORATION

Company Details

Name: NAB CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1954 (71 years ago)
Entity Number: 93418
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: ATT'N: RANDY J. HELLER, ESQ., 845 THIRD AVENUE 8TH FL, NEW YORK, NY, United States, 10022
Principal Address: 114-01 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 50851

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
GARY SIMPSON Chief Executive Officer 114-01 14TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
GALLET DREYER & BERKEY, LLP DOS Process Agent ATT'N: RANDY J. HELLER, ESQ., 845 THIRD AVENUE 8TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
111974339
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-04 2009-04-01 Address NAB CONSTRUCTION CORPORATION, 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-02-04 2012-03-28 Address 112-20 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2001-03-30 2002-02-04 Address KANCA, L.L.P., 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-09-11 2001-03-30 Address 3 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-10-19 2003-02-28 Shares Share type: NO PAR VALUE, Number of shares: 5100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140506002148 2014-05-06 BIENNIAL STATEMENT 2014-02-01
120328002870 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100308002012 2010-03-08 BIENNIAL STATEMENT 2010-02-01
090401000830 2009-04-01 CERTIFICATE OF CHANGE 2009-04-01
080205002516 2008-02-05 BIENNIAL STATEMENT 2008-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-08-27
Type:
Unprog Rel
Address:
THROGS NECK BRIDGE, BETWEEN LAMP POST 90 & 92, QUEENS, NY, 11360
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-20
Type:
Planned
Address:
WHITESTONE BRIDGE, QUEENS, NY, 11356
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-04-03
Type:
Referral
Address:
801 EAST 14TH ST., NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-08-17
Type:
Complaint
Address:
1688 PARK AVENUE, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-02-28
Type:
Unprog Rel
Address:
INDIAN POINT STATION, BUCHANAN, NY, 10511
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-09-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NAB CONSTRUCTION CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
NAB CONSTRUCTION CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State