Search icon

NOVA CONSULTING & ENGINEERING, LLC

Company Details

Name: NOVA CONSULTING & ENGINEERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2003 (21 years ago)
Entity Number: 2961317
ZIP code: 10018
County: Nassau
Place of Formation: New York
Activity Description: Nova Consulting & Engineering, LLC, established in New York in 2003, is a minority, woman owned and operated civil and environmental engineering consulting services firm. We provide program management, environmental compliance, water and wastewater management, civil design, site development and construction management services to our clients.
Address: 555 8TH AVENUE, SUITE 1101, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-279-6682

Website http://www.nova-consulting.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PNHVH1HLWMK4 2025-01-30 555 8TH AVE RM 1101, NEW YORK, NY, 10018, 4311, USA 555 8TH AVE RM 1101, NEW YORK, NY, 10018, 4473, USA

Business Information

Doing Business As NOVA CONSULTING & ENGINEERING LLC
URL www.nova-consulting.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2018-08-14
Entity Start Date 2003-10-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221310, 221320, 237110, 541330, 541620, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIA J. MOLINA
Role PRESIDENT
Address 555 8TH AVE., SUITE 1101, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name MARIA J. MOLINA
Role PRESIDENT
Address 555 8TH AVE., 1101, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NOVA CONSULTING & ENGINEERING, LLC DOS Process Agent 555 8TH AVENUE, SUITE 1101, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-02-09 2024-01-10 Address 555 8TH AVE, SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-04-23 2022-02-09 Address 555 8TH AVE, SUITE 1903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-03 2019-04-23 Address 266 JERICHO TURNPIKE SUITE LL2, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110004622 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220209000669 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
210621000735 2021-06-21 BIENNIAL STATEMENT 2021-06-21
190423000378 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
091008002112 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071005002079 2007-10-05 BIENNIAL STATEMENT 2007-10-01
031215000058 2003-12-15 AFFIDAVIT OF PUBLICATION 2003-12-15
031215000056 2003-12-15 AFFIDAVIT OF PUBLICATION 2003-12-15
031003000083 2003-10-03 ARTICLES OF ORGANIZATION 2003-10-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State