Search icon

ITALINE INC.

Company Details

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

DOS Process Agent

Name Role Address
CESAR CHAIKIN DOS Process Agent 205 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
CESAR CHAIKIN Chief Executive Officer 205 CANDLEWOOD PATH, DIX HILLS, NY, United States, 11746

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302704598 0214700 2000-11-16 ARROW HEAD SCHOOL,SETAUKET, SETAUKET, NY, 11733
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-11-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-01-16

Violation Items

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
102878998 0214700 1992-05-11 350 CARLETON AVE., CENTRAL ISLIP, NY, 11722
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