Search icon

NATIONAL ENGINEERING & CONTRACTING COMPANY

Company Details

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

Secretary

Name Role
Thomas M Mccafferty Secretary

Treasurer

Name Role
Thomas M Mccafferty Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Thomas Hesmond Vice President

President

Name Role
Martin Cohen President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306521337 0452110 2003-09-25 125 EAST SECOND STREET, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-30
Case Closed 2004-08-06

Violation Items

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