Search icon

LOVELINE INDUSTRIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
MORTON GOLDSTEIN Chief Executive Officer 385 GERARD AVE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MORTON GOLDSTEIN, 385 GERARD AVENUE, BRONX, NY, United States, 10451

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722881 0215000 1976-06-15 26 WEST 17TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-15
Case Closed 1984-03-10
11754322 0215000 1976-04-20 26 WEST 17TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-07-19

Violation Items

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