Search icon

THE LOVESHAW CORPORATION

Company Details

Name: THE LOVESHAW CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1990 (35 years ago)
Date of dissolution: 16 Feb 1999
Entity Number: 1464004
ZIP code: 60025
County: Suffolk
Place of Formation: Delaware
Address: 3600 WEST LAKE AVENUE, GLENVIEW, IL, United States, 60025
Principal Address: 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 WEST LAKE AVENUE, GLENVIEW, IL, United States, 60025

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HUGH ZENTMEYER Chief Executive Officer 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60025

History

Start date End date Type Value
1995-06-14 1999-02-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-06-14 1999-02-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-02 1996-09-06 Address 1 BOSTON PLACE, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
1993-03-02 1995-06-14 Address 10 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-03-02 1996-09-06 Address 10 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1990-07-27 1995-06-14 Address COMPANY, 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1990-07-27 1993-03-02 Address 10 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990216000668 1999-02-16 SURRENDER OF AUTHORITY 1999-02-16
980820002593 1998-08-20 BIENNIAL STATEMENT 1998-07-01
960906002512 1996-09-06 BIENNIAL STATEMENT 1996-07-01
950614000417 1995-06-14 CERTIFICATE OF CHANGE 1995-06-14
930921002884 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930302002322 1993-03-02 BIENNIAL STATEMENT 1992-07-01
900828000295 1990-08-28 CERTIFICATE OF AMENDMENT 1990-08-28
C167501-4 1990-07-27 APPLICATION OF AUTHORITY 1990-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100560309 0214700 1989-02-09 10 FLEETWOOD COURT, RONKONKOMA, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-03-29

Related Activity

Type Inspection
Activity Nr 100555556
100530393 0214700 1989-01-25 10 FLEETWOOD COURT, RONKONKOMA, NY, 11729
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1989-02-06
Case Closed 1989-03-07

Related Activity

Type Referral
Activity Nr 901103861
Health Yes
100555556 0214700 1988-11-16 10 FLEETWOOD COURT, RONKONKOMA, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-11-16
Case Closed 1989-05-06

Related Activity

Type Complaint
Activity Nr 71213391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B02
Issuance Date 1989-01-09
Abatement Due Date 1989-02-09
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 33
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-01-09
Abatement Due Date 1989-01-11
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 33
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1989-01-09
Abatement Due Date 1989-03-15
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 33
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1989-01-09
Abatement Due Date 1989-01-13
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 E03
Issuance Date 1989-01-09
Abatement Due Date 1989-01-13
Current Penalty 300.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1989-01-09
Abatement Due Date 1989-01-24
Current Penalty 100.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-01-09
Abatement Due Date 1989-01-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1989-01-09
Abatement Due Date 1989-01-13
Current Penalty 390.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 11
Gravity 07
Citation ID 01009
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1989-01-09
Abatement Due Date 1989-01-13
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01010
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1989-01-09
Abatement Due Date 1989-02-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 33
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-01-09
Abatement Due Date 1989-01-12
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 33
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-09
Abatement Due Date 1989-03-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 5
Nr Exposed 33
Gravity 05
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-01-09
Abatement Due Date 1989-02-09
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1989-01-09
Abatement Due Date 1989-01-24
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-01-09
Abatement Due Date 1989-02-09
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-01-09
Abatement Due Date 1989-02-09
Nr Instances 1
Nr Exposed 3
Gravity 02
993519 0214700 1984-05-21 61 EAST INDUSTRY COURT, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-21
Case Closed 1984-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1984-05-24
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1984-05-24
Abatement Due Date 1984-05-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1984-05-24
Abatement Due Date 1984-05-29
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1984-05-24
Abatement Due Date 1984-05-29
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-05-24
Abatement Due Date 1984-05-27
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-05-24
Abatement Due Date 1984-05-29
Nr Instances 1
Nr Exposed 3
994517 0214700 1984-05-21 61 EAST INDUSTRY CT, DEER PARK, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-05-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State