Search icon

NOVA PRODUCTS, INC.

Company Details

Name: NOVA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5140746
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3138A EMMONS AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CHRISTINA NOSKOVA Agent 3138A EMMONS AVE, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3138A EMMONS AVE, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
170522000354 2017-05-22 CERTIFICATE OF INCORPORATION 2017-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11622636 0235200 1973-10-24 79 BOGART STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-11-07
Abatement Due Date 1973-12-03
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-11-07
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 S06
Issuance Date 1973-11-07
Abatement Due Date 1973-11-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-11-07
Abatement Due Date 1973-12-03
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100215
Issuance Date 1973-11-07
Abatement Due Date 1973-11-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037
Issuance Date 1973-11-07
Abatement Due Date 1973-11-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-07
Abatement Due Date 1973-12-03
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303379 Trademark 2003-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-13
Termination Date 2004-02-26
Date Issue Joined 2003-07-25
Section 1125
Status Terminated

Parties

Name NOVA PRODUCTS, INC.
Role Plaintiff
Name 610 VIDEO STORE,
Role Defendant
0002110 Copyright 2000-03-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-03-20
Termination Date 2002-11-26
Section 0101
Status Terminated

Parties

Name NOVA PRODUCTS, INC.
Role Plaintiff
Name KARATE VIDEO CENTER,
Role Defendant
9904765 Copyright 1999-07-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-07-01
Termination Date 2000-04-14
Section 0101

Parties

Name NOVA PRODUCTS, INC.
Role Plaintiff
Name NECTAR VIDEO, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State