Search icon

NOUVEAU INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOUVEAU INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2010 (15 years ago)
Entity Number: 4022608
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 47-55 37TH STREET, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DONALD SPERANZA JR. Chief Executive Officer 47-55 37TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
113105613
Plan Year:
2013
Number Of Participants:
25
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 39 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-01 2024-11-25 Address 39 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2015-10-08 2020-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-08 2024-11-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241125003025 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221122000236 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201105061271 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181101006211 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161123006025 2016-11-23 BIENNIAL STATEMENT 2016-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-28
Type:
Referral
Address:
375 PARK AVE, NEW YORK, NY, 10152
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-06-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
NOUVEAU INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
NOUVEAU INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
NOUVEAU INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State