Search icon

NOVAIR MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOVAIR MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (43 years ago)
Entity Number: 799021
ZIP code: 11572
County: Queens
Place of Formation: New York
Principal Address: 95-10 218TH ST, QUEENS VILLAGE, NY, United States, 11429
Address: 176 LINDBERGH AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIEDAD KIRSCHENBAUM Chief Executive Officer 95-10 218TH ST, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
PIEDAD KIRSCHENBAUM DOS Process Agent 176 LINDBERGH AVE, OCEANSIDE, NY, United States, 11572

Unique Entity ID

CAGE Code:
6DPX2
UEI Expiration Date:
2014-06-03

Business Information

Activation Date:
2013-06-03
Initial Registration Date:
2011-05-17

Commercial and government entity program

CAGE number:
6DPX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JEFFREY KIRSCHENBAUM

History

Start date End date Type Value
2007-08-06 2015-01-09 Address 176 LINDBERGH AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2005-02-03 2015-01-09 Address 95-10 218TH ST, QUEENS VILLAGE, NY, 11429, 1216, USA (Type of address: Chief Executive Officer)
2001-03-02 2005-02-03 Address 95-10 218TH STREET, QUEENS, NY, 11429, USA (Type of address: Principal Executive Office)
1997-02-04 2007-08-06 Address 222-15 GRAND CENTRAL PKWY, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
1993-04-13 2005-02-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150109002003 2015-01-09 BIENNIAL STATEMENT 2014-12-01
130125002273 2013-01-25 BIENNIAL STATEMENT 2012-12-01
081205002783 2008-12-05 BIENNIAL STATEMENT 2008-12-01
070806002685 2007-08-06 BIENNIAL STATEMENT 2006-12-01
050203002137 2005-02-03 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-17
Type:
Unprog Rel
Address:
350 WEST BROADWAY, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DUMOND
Party Role:
Plaintiff
Party Name:
NOVAIR MECHANICAL INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-04-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ELLIOTT
Party Role:
Plaintiff
Party Name:
NOVAIR MECHANICAL INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State