Search icon

NOVALEX CONTRACTING CORP.

Company Details

Name: NOVALEX CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1996 (29 years ago)
Date of dissolution: 10 Feb 2010
Entity Number: 2062890
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 1328 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T ROONEY Chief Executive Officer 1328 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1328 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2000-09-11 2004-10-29 Address 1328 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2000-09-11 2004-10-29 Address 1328 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-09-11 2004-10-29 Address 1328 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1998-10-19 2000-09-11 Address 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-10-19 2000-09-11 Address 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1998-10-19 2000-09-11 Address 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1996-09-05 1998-10-19 Address 24 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100210001013 2010-02-10 CERTIFICATE OF DISSOLUTION 2010-02-10
041029002466 2004-10-29 BIENNIAL STATEMENT 2004-09-01
021003002131 2002-10-03 BIENNIAL STATEMENT 2002-09-01
000911002672 2000-09-11 BIENNIAL STATEMENT 2000-09-01
981019002161 1998-10-19 BIENNIAL STATEMENT 1998-09-01
960905000166 1996-09-05 CERTIFICATE OF INCORPORATION 1996-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-05-03 No data WEST 129 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-04-21 No data WEST 129 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-15 No data GREENE AVENUE, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-09-22 No data MADISON STREET, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-08-05 No data JEFFERSON AVENUE, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2009-08-04 No data MADISON STREET, FROM STREET BEDFORD AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2009-04-25 No data 166 STREET, FROM STREET 107 AVENUE TO STREET 108 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-01 No data 165 STREET, FROM STREET 107 AVENUE TO STREET 108 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-04-07 No data 107 AVENUE, FROM STREET 164 PLACE TO STREET 164 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CONSTRUCT NEW SIDEWALK RESTORATION IS ACCEPTABLE.
2008-04-06 No data 108 AVENUE, FROM STREET 165 STREET TO STREET 166 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BUILDER'S PAVED ALONG THE CURB.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305775298 0216000 2004-02-10 1249 WEBSTER AVE., BRONX, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-27
Emphasis L: FALL
Case Closed 2005-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Initial Penalty 500.0
Contest Date 2004-03-24
Final Order 2004-08-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Initial Penalty 625.0
Contest Date 2004-03-24
Final Order 2004-08-06
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Current Penalty 696.5
Initial Penalty 875.0
Contest Date 2004-03-24
Final Order 2004-08-06
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Contest Date 2004-03-24
Final Order 2004-08-06
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2004-03-02
Abatement Due Date 2004-03-19
Current Penalty 696.5
Initial Penalty 875.0
Contest Date 2004-03-24
Final Order 2004-08-06
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 G
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Current Penalty 491.0
Initial Penalty 625.0
Contest Date 2004-03-24
Final Order 2004-08-06
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Current Penalty 491.0
Initial Penalty 625.0
Contest Date 2004-03-24
Final Order 2004-08-06
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260851 B
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2004-03-24
Final Order 2004-08-06
Nr Instances 4
Nr Exposed 4
Gravity 03
302946041 0215000 2001-03-14 140 W 132 STREET, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-16
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2001-09-10

Related Activity

Type Referral
Activity Nr 200856318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 10
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State