Search icon

NOVA MECHANICAL INC.

Company Details

Name: NOVA MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379611
ZIP code: 11228
County: Richmond
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
130326000915 2013-03-26 CERTIFICATE OF INCORPORATION 2013-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106893647 0213100 1990-11-05 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12602
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-11-13
Case Closed 1991-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 E01 III
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Current Penalty 280.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1990-12-20
Abatement Due Date 1990-12-23
Nr Instances 1
Nr Exposed 1
106992258 0213100 1990-02-27 STEWART AIR BASE, NEWBURGH, NY, 12550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-28
Case Closed 1990-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-04-03
Abatement Due Date 1990-04-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-04-03
Abatement Due Date 1990-04-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-04-03
Abatement Due Date 1990-04-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1990-04-03
Abatement Due Date 1990-04-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1990-04-03
Abatement Due Date 1990-04-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1990-04-03
Abatement Due Date 1990-04-06
Nr Instances 1
Nr Exposed 2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State