Search icon

NOVA CLUTCH INC.

Company Details

Name: NOVA CLUTCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 341510
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 39 FRONT ST., BROOKLYN, NY, United States, 11201
Principal Address: 39 FRONT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FISCHER Chief Executive Officer 39 FRONT ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
PAUL FISCHER DOS Process Agent 39 FRONT ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1974-04-19 1995-07-10 Address 222 BEACH 145TH ST., FAR ROCKAWAY, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098093 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C354227-2 2004-10-19 ASSUMED NAME CORP INITIAL FILING 2004-10-19
040625002765 2004-06-25 BIENNIAL STATEMENT 2004-04-01
980709002374 1998-07-09 BIENNIAL STATEMENT 1998-04-01
960508002006 1996-05-08 BIENNIAL STATEMENT 1996-04-01
950710002273 1995-07-10 BIENNIAL STATEMENT 1993-04-01
A175543-3 1974-08-14 CERTIFICATE OF AMENDMENT 1974-08-14
A149937-4 1974-04-19 CERTIFICATE OF INCORPORATION 1974-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11648904 0235300 1981-11-06 39 FRONT STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-11-06
Case Closed 1981-11-12
11677952 0235300 1980-11-17 39 FRONT STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-17
Case Closed 1980-11-18
11706504 0235300 1980-07-01 39 FRONT STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1980-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1980-07-09
Abatement Due Date 1980-11-15
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1980-08-15
Final Order 1980-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1980-07-09
Abatement Due Date 1980-07-23
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1980-08-15
Final Order 1980-11-18
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1980-07-09
Abatement Due Date 1980-07-11
Contest Date 1980-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 III
Issuance Date 1980-07-09
Abatement Due Date 1980-07-23
Contest Date 1980-08-15
Nr Instances 3
11675972 0235300 1979-06-20 39 FRONT STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-20
Case Closed 1984-03-10
11651072 0235300 1979-02-07 39 FRONT STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-07
Case Closed 1979-06-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1979-02-13
Abatement Due Date 1979-03-12
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1979-03-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 D01 I
Issuance Date 1979-02-13
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1979-02-13
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1979-02-13
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-13
Abatement Due Date 1979-02-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-02-13
Abatement Due Date 1979-02-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-02-13
Abatement Due Date 1979-02-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-02-13
Abatement Due Date 1979-02-27
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State