Name: | NOVARR-MACKESEY CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1976 (49 years ago) |
Entity Number: | 392731 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1001 W SENECA ST., ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN NOVARR | Chief Executive Officer | 1001 W SENECA ST., ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
JOHN NOVARR | DOS Process Agent | 1001 W SENECA ST., ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1976-02-26 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-02-26 | 1995-03-13 | Address | 308 NORTH TIOGA ST., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200206060028 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180209006092 | 2018-02-09 | BIENNIAL STATEMENT | 2018-02-01 |
160205006083 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
140307006882 | 2014-03-07 | BIENNIAL STATEMENT | 2014-02-01 |
120322002642 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100310002762 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080214003309 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
20070820063 | 2007-08-20 | ASSUMED NAME CORP INITIAL FILING | 2007-08-20 |
060302002632 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040127002596 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102653326 | 0215800 | 1989-07-26 | 1033-35 DANBY ROAD, ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901051060 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-09-01 |
Abatement Due Date | 1989-09-15 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 45 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260304 D |
Issuance Date | 1989-09-01 |
Abatement Due Date | 1989-09-04 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State