Search icon

NOVA CONSTRUCTION INC.

Company Details

Name: NOVA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3956388
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 645 MCLEAN AVE #2, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-457-8381

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 MCLEAN AVE #2, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1361936-DCA Inactive Business 2012-08-17 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2177495 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100601000546 2010-06-01 CERTIFICATE OF INCORPORATION 2010-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-25 No data WEST 54 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair sidewalk ( work not done)
2014-11-20 No data WEST 28 STREET, FROM STREET HIGH LINE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Found Expansion Joints installed and Sealed.
2014-06-06 No data WEST 28 STREET, FROM STREET HIGH LINE TO STREET 10 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2014-05-19 No data WEST 28 STREET, FROM STREET HIGH LINE TO STREET 10 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failed to seal all expansion joints on 2014 replace sidewalk job
2014-03-15 No data WEST 28 STREET, FROM STREET HIGH LINE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags around fire hydrant in front of 500 west 28 street need seal on all expansion joints for 2014 sidewalk repair job. plastic needs to be removed from expansion joints.
2014-02-24 No data SOUTH 5 STREET, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk is final
2014-01-13 No data WEST 27 STREET, FROM STREET HIGH LINE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Failed to maintain 5' clear s.w i/f/o of location while constructing new s.w.

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-25 2016-03-03 Quality of Work No 0.00 Referred to Hearing
2015-08-10 2015-09-15 Quality of Work Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2700185 LL VIO INVOICED 2017-11-27 650 LL - License Violation
2641446 LL VIO CREDITED 2017-07-13 10000 LL - License Violation
2579576 TRUSTFUNDHIC INVOICED 2017-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2579577 RENEWAL INVOICED 2017-03-23 100 Home Improvement Contractor License Renewal Fee
1975823 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee
1975822 TRUSTFUNDHIC INVOICED 2015-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1124638 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1124644 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
1124639 TRUSTFUNDHIC INVOICED 2012-08-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1124640 CNV_EX INVOICED 2012-08-17 50 Exam Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-18 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2017-04-18 Hearing Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2017-04-18 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-04-18 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-04-18 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-04-18 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-04-18 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2017-04-18 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-04-18 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2017-04-18 Hearing Decision NO COMPLETE COPY OF CONTRACT GIVEN 1 No data No data 1

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336165386 0216000 2012-09-06 1700 MAHAN AVE, BRONX, NY, 10461
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-09-06
Emphasis L: FALL
Case Closed 2012-09-06
309598480 0216000 2007-03-20 3717 BOSTON ROAD, BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-20
Emphasis L: FALL
Case Closed 2007-03-20
309593044 0216000 2006-04-06 75 ST. ANDREWS PLACE, YONKERS, NY, 10705
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-04-25
Emphasis L: FALL
Case Closed 2012-07-10

Related Activity

Type Referral
Activity Nr 202029567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D05 II
Issuance Date 2006-05-01
Abatement Due Date 2006-05-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2006-05-01
Abatement Due Date 2006-05-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2006-05-01
Abatement Due Date 2006-05-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-05-01
Abatement Due Date 2006-06-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2006-08-25
Abatement Due Date 2006-09-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2006-08-25
Abatement Due Date 2006-09-14
Nr Instances 1
Nr Exposed 1
Gravity 00
303535173 0215600 2003-07-08 163-28 NORTHERN BLVD, FLUSHING, NY, 11358
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-07-08
Emphasis L: FALL
Case Closed 2004-08-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-08-20
Final Order 2003-12-15
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2003-08-12
Abatement Due Date 2003-09-29
Contest Date 2003-08-20
Final Order 2003-12-15
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-08-12
Abatement Due Date 2003-08-20
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2003-08-20
Final Order 2003-12-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2003-08-12
Abatement Due Date 2003-09-29
Contest Date 2003-08-20
Final Order 2003-12-15
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State