-
Home Page
›
-
Counties
›
-
New York
›
-
10004
›
-
NOVIS CO., INC.
Company Details
Name: |
NOVIS CO., INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Nov 1969 (55 years ago)
|
Entity Number: |
284517 |
ZIP code: |
10004
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
80 BROAD ST., NEW YORK, NY, United States, 10004 |
DOS Process Agent
Name |
Role |
Address |
LOUIS J. PALEY
|
DOS Process Agent
|
80 BROAD ST., NEW YORK, NY, United States, 10004
|
Agent
Name |
Role |
Address |
LOUIS J. PALE
|
Agent
|
80 BROAD ST., NEW YORK, NY, 10004
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20060512022
|
2006-05-12
|
ASSUMED NAME LLC INITIAL FILING
|
2006-05-12
|
793647-8
|
1969-11-07
|
APPLICATION OF AUTHORITY
|
1969-11-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11891066
|
0215600
|
1978-10-14
|
10-09 43 AVE, New York -Richmond, NY, 11101
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-10-14
|
Case Closed |
1978-12-13
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1978-11-16 |
Abatement Due Date |
1978-11-19 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100037 Q02 |
Issuance Date |
1978-11-16 |
Abatement Due Date |
1978-12-15 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1978-11-16 |
Abatement Due Date |
1978-12-15 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025051 |
Issuance Date |
1978-11-16 |
Abatement Due Date |
1978-12-15 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State