Name: | NATIONAL ENGINEERING & CONTRACTING COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1970 (54 years ago) |
Authority Date: | 28 Sep 1970 (54 years ago) |
Last Annual Report: | 03 Jul 2001 (24 years ago) |
Organization Number: | 0064813 |
Principal Office: | 12608 ALAMEDA DR., STRONGSVILLE, OH 44136 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Thomas M Mccafferty | Secretary |
Name | Role |
---|---|
Thomas M Mccafferty | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas Hesmond | Vice President |
Name | Role |
---|---|
Martin Cohen | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-12-20 |
Annual Report | 2001-09-11 |
Annual Report | 2000-05-17 |
Annual Report | 1999-05-25 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306521337 | 0452110 | 2003-09-25 | 125 EAST SECOND STREET, MAYSVILLE, KY, 41056 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260106 D |
Issuance Date | 2004-01-13 |
Abatement Due Date | 2004-02-02 |
Current Penalty | 100.0 |
Initial Penalty | 1875.0 |
Contest Date | 2004-02-05 |
Final Order | 2004-06-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State