Search icon

NOVAK & CO., INC.

Company Details

Name: NOVAK & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1951 (74 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 82689
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 623 TENTH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVAK & CO., INC. DOS Process Agent 623 TENTH AVE., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-810410 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B140062-2 1984-09-10 ASSUMED NAME CORP INITIAL FILING 1984-09-10
8100-46 1951-10-23 CERTIFICATE OF INCORPORATION 1951-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1729821 0215000 1984-05-31 650 W 34TH STREET, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-02
Case Closed 1984-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-07-20
Abatement Due Date 1984-07-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 2
11811361 0215000 1983-06-27 506 SIXTH ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-28
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1983-07-06
Abatement Due Date 1983-07-13
Nr Instances 2
11808243 0215000 1982-10-22 506 6TH ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-26
Case Closed 1982-10-28
11696390 0235300 1982-04-07 506 6TH ST, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-12
Case Closed 1984-05-30
11664877 0235300 1981-12-10 5602 19TH AVE, New York -Richmond, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-11
Case Closed 1982-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-12-21
Abatement Due Date 1981-12-22
Nr Instances 1
11707171 0235300 1981-04-02 59TH STREET & 3RD AVENUE, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-06
Case Closed 1981-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-04-10
Abatement Due Date 1981-04-13
Initial Penalty 200.0
Contest Date 1981-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-04-10
Abatement Due Date 1981-04-13
Contest Date 1981-05-15
Nr Instances 1
11760451 0215000 1980-09-02 LAGUARDIA H S AMSTERDAM AVE, New York -Richmond, NY, 10023
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-09-17
Case Closed 1981-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-11-26
Abatement Due Date 1980-12-04
Current Penalty 100.0
Initial Penalty 490.0
Contest Date 1981-01-15
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1980-11-26
Abatement Due Date 1980-12-02
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1981-01-15
Nr Instances 11
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1980-11-26
Abatement Due Date 1980-12-04
Contest Date 1981-01-15
Nr Instances 11
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1980-11-26
Abatement Due Date 1980-12-04
Contest Date 1981-01-15
Nr Instances 11
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-11-26
Abatement Due Date 1980-12-04
Current Penalty 100.0
Initial Penalty 420.0
Contest Date 1981-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-11-26
Abatement Due Date 1980-12-04
Current Penalty 100.0
Initial Penalty 640.0
Contest Date 1981-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-11-26
Abatement Due Date 1980-12-05
Contest Date 1981-01-15
Nr Instances 8
11663044 0235300 1980-05-14 59TH ST & 3RD AVE, New York -Richmond, NY, 11220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-14
Case Closed 1984-03-10
11694858 0235300 1980-04-29 59 STREET & THIRD AVE, New York-Kings, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-02
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-05-09
Abatement Due Date 1980-05-14
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1980-05-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1980-05-09
Abatement Due Date 1980-05-16
Contest Date 1980-05-15
Nr Instances 1
12112694 0235500 1978-08-02 ROUTE 9W HELEN HAYES HOSPITAL, West Haverstraw, NY, 10993
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1979-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-09-14
Abatement Due Date 1978-09-17
Current Penalty 100.0
Initial Penalty 490.0
Contest Date 1978-10-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-09
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-12
Abatement Due Date 1976-03-02
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-24
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-03-27
Case Closed 1975-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-04-03
Abatement Due Date 1975-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-04-03
Abatement Due Date 1975-04-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1975-04-03
Abatement Due Date 1975-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-03
Abatement Due Date 1975-04-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-03-27
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-03-05
Case Closed 1975-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-03-07
Abatement Due Date 1975-03-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-03-07
Abatement Due Date 1975-03-17
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1975-03-07
Abatement Due Date 1975-03-13
Current Penalty 145.0
Initial Penalty 145.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-06-12
Abatement Due Date 1974-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 J
Issuance Date 1974-06-12
Abatement Due Date 1974-06-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1974-06-12
Abatement Due Date 1974-06-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-06-17
Abatement Due Date 1974-06-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-06-17
Abatement Due Date 1974-06-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-06-17
Abatement Due Date 1974-06-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1974-06-17
Abatement Due Date 1974-06-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-06-17
Abatement Due Date 1974-06-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State