THOMAS NOVELLI CONTRACTING CORP.

Name: | THOMAS NOVELLI CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1969 (56 years ago) |
Entity Number: | 280463 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 Sarah Drive, Farmingdale, NY, United States, 11735 |
Principal Address: | 41 Sarah Dr., Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER NOVELLI | Chief Executive Officer | 41 SARAH DR., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 Sarah Drive, Farmingdale, NY, United States, 11735 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2023-08-09 | Address | 41 SARAH DR., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 94-05 165TH ST, JAMAICA, NY, 11433, 1103, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-15 | 2023-08-09 | Address | 94-05 165TH ST, JAMAICA, NY, 11433, 1103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809003497 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
230615004213 | 2023-06-15 | BIENNIAL STATEMENT | 2021-08-01 |
200108060462 | 2020-01-08 | BIENNIAL STATEMENT | 2019-08-01 |
070821003074 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051013002648 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216191 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-08-17 | 2500 | 2018-09-28 | Failed to timely notify Commission of the arrest or conviction of a principal |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State