Search icon

NOVUS MAINTENANCE CORP

Company Details

Name: NOVUS MAINTENANCE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4628103
ZIP code: 10150
County: Nassau
Place of Formation: New York
Address: P.O. BOX 8110, New York, NY, United States, 10150
Principal Address: 5210 35th street, Long Island, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X7YJWGXSU4V3 2025-01-18 434 W 33RD ST, NEW YORK, NY, 10001, 2601, USA PO BOX 8110, NEW YORK, NY, 10150, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-23
Initial Registration Date 2022-02-04
Entity Start Date 2014-09-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAOLA SAENZ
Role COO
Address 434 W 33RD, 7 FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name EMILY MCINTYRE
Role PROPOSAL MANAGER
Address 434 W 33RD, 7 FLOOR, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NOVUS MAINTENANCE CORP DOS Process Agent P.O. BOX 8110, New York, NY, United States, 10150

Chief Executive Officer

Name Role Address
PAOLA SAENZ Chief Executive Officer 5210 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 434 W. 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 5210 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-08-27 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-27 2025-02-26 Address P.O. BOX 103, NEW HIDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002665 2025-02-26 BIENNIAL STATEMENT 2025-02-26
221010000724 2022-10-10 BIENNIAL STATEMENT 2022-08-01
140827000497 2014-08-27 CERTIFICATE OF INCORPORATION 2014-08-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State