Search icon

NOVA CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

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

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 Summary

Date:
2012-09-06
Type:
Planned
Address:
1700 MAHAN AVE, BRONX, NY, 10461
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-03-20
Type:
Planned
Address:
3717 BOSTON ROAD, BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-06
Type:
Referral
Address:
75 ST. ANDREWS PLACE, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-08
Type:
Prog Related
Address:
163-28 NORTHERN BLVD, FLUSHING, NY, 11358
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State