Search icon

NOVELIS CORPORATION

Company Details

Name: NOVELIS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918654
ZIP code: 12207
County: Oswego
Place of Formation: Texas
Principal Address: 3550 Peachtree Road NE, Suite 1100., ATLANTA, GA, United States, 30326
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TADEU NARDOCCI. Chief Executive Officer 3550 PEACHTREE ROAD NE, SUITE 1100., ATLANTA, GA, United States, 30326

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 3560 LENOX RD NE STE 2000, SUITE 2000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 3550 PEACHTREE ROAD NE, SUITE 1100., ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-08-25 Address 3560 LENOX RD NE STE 2000, SUITE 2000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2015-06-29 2021-06-01 Address 3560 LENOX ROAD, SUITE 2000, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2013-06-13 2015-06-29 Address 3560 LENOX ROAD, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2011-02-24 2015-06-29 Address 3560 LENOX ROAD, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office)
2011-02-24 2013-06-13 Address 3560 LENOX ROAD, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2009-06-26 2011-02-24 Address 6060 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, 4185, USA (Type of address: Chief Executive Officer)
2008-03-12 2023-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-12 2023-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825000165 2023-08-25 BIENNIAL STATEMENT 2023-06-01
210601060415 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190611060420 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170630006072 2017-06-30 BIENNIAL STATEMENT 2017-06-01
150629006091 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130613006483 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110727002915 2011-07-27 BIENNIAL STATEMENT 2011-06-01
110224002947 2011-02-24 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01
090626002643 2009-06-26 BIENNIAL STATEMENT 2009-06-01
080312000462 2008-03-12 CERTIFICATE OF CHANGE 2008-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344459961 0215800 2019-11-20 448 COUNTY ROUTE 1A, OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-05-06
Case Closed 2020-05-08

Related Activity

Type Complaint
Activity Nr 1518463
Health Yes
343683496 0215800 2018-12-27 448 COUNTY ROUTE 1A, OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-12-27
Case Closed 2019-01-02

Related Activity

Type Complaint
Activity Nr 1403266
Safety Yes
341997567 0215800 2016-12-28 448 COUNTY ROUTE 1A, OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-01-23
Case Closed 2017-01-23

Related Activity

Type Complaint
Activity Nr 1166676
Health Yes
340860543 0215800 2015-08-19 448 COUNTY ROUTE 1A, OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-08-19
Case Closed 2015-09-10

Related Activity

Type Complaint
Activity Nr 1011750
Safety Yes
339829665 0215800 2014-06-30 448 COUNTY ROUTE 1A, OSWEGO, NY, 13126
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2014-07-01
Case Closed 2015-01-28

Related Activity

Type Accident
Activity Nr 896313
Type Inspection
Activity Nr 990300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2014-12-11
Abatement Due Date 2014-12-23
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-01-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) On or about 6/30/2014, Recycle 1 external sow storage area: Stacks of aluminum sows were set on an asphalt surface, leaning of the stacks and the supporting asphalt pad allowed for a stack of sows to collapse. b) On or about 7/1/2014, Ingot Pad: A stack of aluminum sows were set on an asphalt surface, there was a lean to the stack which created the potential for collapse. Abatement documentation is required for these items.
315849620 0215800 2011-10-25 448 COUNTY ROUTE 1A, OSWEGO, NY, 13126
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2012-03-22
Emphasis N: LEAD, N: SILICA, S: SILICA, S: LEAD, S: NOISE
Case Closed 2013-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-03-23
Abatement Due Date 2012-04-10
Current Penalty 3500.0
Initial Penalty 5000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C05 IC
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Current Penalty 4900.0
Initial Penalty 7000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 2
Nr Exposed 8
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C05 IIC
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 D14
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 16
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2012-03-23
Abatement Due Date 2012-07-25
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Current Penalty 2100.0
Initial Penalty 3000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2012-03-23
Abatement Due Date 2012-04-10
Current Penalty 3500.0
Initial Penalty 5000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01005A
Citaton Type Other
Standard Cited 19100252 C07 II
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Initial Penalty 4000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Current Penalty 2800.0
Initial Penalty 4000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2012-03-23
Abatement Due Date 2012-06-30
Current Penalty 2100.0
Initial Penalty 3000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 3
Nr Exposed 16
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 2012-03-23
Abatement Due Date 2012-04-10
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101096 I03
Issuance Date 2012-03-23
Abatement Due Date 2012-04-10
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 4
315849356 0215800 2011-10-05 448 COUNTY ROUTE 1A, OSWEGO, NY, 13126
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2012-03-22
Case Closed 2012-07-03

Related Activity

Type Accident
Activity Nr 100882448

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-03-23
Abatement Due Date 2012-04-05
Current Penalty 2100.0
Initial Penalty 3000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 2
Nr Exposed 1
Gravity 01
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Current Penalty 2100.0
Initial Penalty 3000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 A02
Issuance Date 2012-03-23
Abatement Due Date 2012-04-10
Current Penalty 2800.0
Initial Penalty 4000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2012-03-23
Abatement Due Date 2012-04-25
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2012-03-23
Abatement Due Date 2012-04-02
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2012-03-23
Abatement Due Date 2012-04-02
Current Penalty 2100.0
Initial Penalty 3000.0
Contest Date 2012-04-16
Final Order 2012-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
314353632 0215800 2011-08-03 448 COUNTY ROUTE 1A, OSWEGO, NY, 13126
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-08-03
Case Closed 2011-11-15

Related Activity

Type Referral
Activity Nr 200888584
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 B06 I
Issuance Date 2011-10-18
Abatement Due Date 2011-10-31
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400775 Labor Management Relations Act 2014-06-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2014-06-25
Termination Date 2014-09-05
Date Issue Joined 2014-07-11
Section 0160
Status Terminated

Parties

Name LEY
Role Plaintiff
Name NOVELIS CORPORATION
Role Defendant
0501046 Environmental Matters 2005-08-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-18
Termination Date 2005-10-20
Section 1345
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name NOVELIS CORPORATION
Role Defendant
1600592 Environmental Matters 2016-05-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-20
Termination Date 2016-06-01
Section 9601
Status Terminated

Parties

Name STATE OF NEW YORK,
Role Plaintiff
Name NOVELIS CORPORATION
Role Defendant
1400926 Civil Rights Employment 2014-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-07-25
Termination Date 2015-06-17
Date Issue Joined 2015-01-21
Pretrial Conference Date 2015-02-02
Section 2003
Status Terminated

Parties

Name DILLABOUGH
Role Plaintiff
Name NOVELIS CORPORATION
Role Defendant
2200430 Civil Rights Employment 2022-05-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-05-03
Termination Date 2022-12-20
Date Issue Joined 2022-06-30
Pretrial Conference Date 2022-08-02
Section 2003
Status Terminated

Parties

Name ARDEKANI
Role Plaintiff
Name NOVELIS CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State