Name: | ITALINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1987 (38 years ago) |
Entity Number: | 1204627 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 205 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CESAR CHAIKIN | DOS Process Agent | 205 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
CESAR CHAIKIN | Chief Executive Officer | 205 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1993-10-26 | Address | CESAR CHAIKIN, 205 CANDLEWOOD PATH, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1990-12-28 | 1993-05-11 | Address | 205 CANDLEWOOD PATH, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1987-09-24 | 1990-12-28 | Address | 475 5TH AVE, STE 602, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190925060047 | 2019-09-25 | BIENNIAL STATEMENT | 2019-09-01 |
170907006303 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150904006334 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
130906006198 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
111025002010 | 2011-10-25 | BIENNIAL STATEMENT | 2011-09-01 |
100907002111 | 2010-09-07 | BIENNIAL STATEMENT | 2010-09-01 |
051103003236 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030916002410 | 2003-09-16 | BIENNIAL STATEMENT | 2003-09-01 |
010823002576 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
990928002623 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302704598 | 0214700 | 2000-11-16 | ARROW HEAD SCHOOL,SETAUKET, SETAUKET, NY, 11733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B11 |
Issuance Date | 2000-11-28 |
Abatement Due Date | 2000-12-01 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-05-11 |
Case Closed | 1993-01-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1992-09-30 |
Abatement Due Date | 1992-10-13 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1992-09-30 |
Abatement Due Date | 1992-10-05 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-09-30 |
Abatement Due Date | 1992-12-01 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-09-30 |
Abatement Due Date | 1992-12-01 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-09-30 |
Abatement Due Date | 1992-12-01 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State