NOVA CONCRETE CONTRACTORS, INC.

Name: | NOVA CONCRETE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2002 (23 years ago) |
Entity Number: | 2753281 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 99 JEFFERSON AVENUE, BAYSHORE, NY, United States, 11206 |
Address: | 140 FELL COURT, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PETER B GIERER, ESQ | DOS Process Agent | 140 FELL COURT, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CANDIDO GONCALUES | Chief Executive Officer | 23 ADAM LANE, WESTHEMPSTEAD BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-27 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-31 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-19 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160818002012 | 2016-08-18 | BIENNIAL STATEMENT | 2016-04-01 |
100429003051 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080509002109 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060516003646 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
041004002410 | 2004-10-04 | BIENNIAL STATEMENT | 2004-04-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225070 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-10-21 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-225027 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-10-07 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-224584 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-08-03 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State