Name: | LOVELINE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1958 (66 years ago) |
Entity Number: | 114448 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O MORTON GOLDSTEIN, 385 GERARD AVENUE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON GOLDSTEIN | Chief Executive Officer | 385 GERARD AVE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MORTON GOLDSTEIN, 385 GERARD AVENUE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 1995-05-11 | Address | 385 GERARD AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1995-05-11 | Address | 385 GERARD AVE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1989-07-26 | 1992-12-09 | Address | 385 GERARD AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1976-11-15 | 1989-07-26 | Address | 26 W 17TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1958-11-10 | 1976-11-15 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001101002678 | 2000-11-01 | BIENNIAL STATEMENT | 2000-11-01 |
981028002330 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961203002053 | 1996-12-03 | BIENNIAL STATEMENT | 1996-11-01 |
950511002154 | 1995-05-11 | BIENNIAL STATEMENT | 1993-11-01 |
921209003219 | 1992-12-09 | BIENNIAL STATEMENT | 1992-11-01 |
C037358-2 | 1989-07-26 | CERTIFICATE OF AMENDMENT | 1989-07-26 |
B353081-2 | 1986-05-01 | ASSUMED NAME CORP INITIAL FILING | 1986-05-01 |
A355801-3 | 1976-11-15 | CERTIFICATE OF AMENDMENT | 1976-11-15 |
500584 | 1965-06-01 | CERTIFICATE OF AMENDMENT | 1965-06-01 |
130364 | 1958-11-10 | CERTIFICATE OF INCORPORATION | 1958-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11722881 | 0215000 | 1976-06-15 | 26 WEST 17TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11754322 | 0215000 | 1976-04-20 | 26 WEST 17TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-04-28 |
Abatement Due Date | 1976-05-14 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-05-15 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-04-28 |
Abatement Due Date | 1976-05-14 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-04-28 |
Abatement Due Date | 1976-05-14 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-26 |
Contest Date | 1976-05-15 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-26 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-05-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State