Search icon

NOVA SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NOVA SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3216005
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 334 FAILE ST., BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
NOVA SERVICES, LLC DOS Process Agent 334 FAILE ST., BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
030592246
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X162025214A14 2025-08-02 2025-08-08 COMMERCIAL REFUSE CONTAINER NORTH STREET, BRONX, FROM STREET AQUEDUCT AVENUE TO STREET GRAND AVENUE
X162025214A15 2025-08-02 2025-08-08 COMMERCIAL REFUSE CONTAINER LA SALLE AVENUE, BRONX, FROM STREET EDISON AVENUE TO STREET GILLESPIE AVENUE
X162025214A13 2025-08-02 2025-08-06 COMMERCIAL REFUSE CONTAINER RANDALL AVENUE, BRONX, FROM STREET BARRETTO STREET TO STREET MANIDA STREET
M162025214A18 2025-08-02 2025-08-07 COMMERCIAL REFUSE CONTAINER PARK TERRACE WEST, MANHATTAN, FROM STREET WEST 214 STREET TO STREET WEST 215 STREET
X162025214A16 2025-08-02 2025-08-07 COMMERCIAL REFUSE CONTAINER JACKSON AVENUE, BRONX, FROM STREET EAST 156 STREET TO STREET EAST 158 STREET

History

Start date End date Type Value
2023-07-18 2025-07-03 Address 334 FAILE ST., BRONX, NY, 10474, USA (Type of address: Service of Process)
2017-02-01 2023-07-18 Address 334 FAILE ST., BRONX, NY, 10474, USA (Type of address: Service of Process)
2009-07-15 2017-02-01 Address 170-05 32ND AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2005-06-08 2009-07-15 Address 170-05 32ND AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703001447 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230718000440 2023-07-18 BIENNIAL STATEMENT 2023-06-01
210607060835 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190612060083 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170710006096 2017-07-10 BIENNIAL STATEMENT 2017-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232189 Office of Administrative Trials and Hearings Issued Settled 2025-06-24 250 2025-07-02 All containers or receptacles from which trade waste is collected by any registrant must have the volume capacity of each container or receptacle painted on the front of the container or receptacle in Arabic numerals at least 4 inches in height and followed by the indication "cu. yd." when the volume of the container or receptacle is measured in cubic yards or "GAL." when the volume of the container or receptacle is measured in gallons.
TWC-231905 Office of Administrative Trials and Hearings Issued Settled 2025-05-20 2500 2025-05-28 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-231562 Office of Administrative Trials and Hearings Issued Early Settlement 2025-04-07 750 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-229653 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-19 2500 No data An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (i) the addition of a principal to the business of a registrant after the submission of the application for registration or exemption from the licensing requirement, pursuant to this Chapter;
TWC-217657 Office of Administrative Trials and Hearings Issued Settled 2019-06-13 300 2019-06-17 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210241 Office of Administrative Trials and Hearings Issued Settled 2014-08-18 500 2014-09-09 Failed to timely notify Commission of the arrest or conviction of a principal

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 328-7043
Add Date:
2006-10-31
Operation Classification:
PRIVATE CARRIER
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State