Search icon

IACOVELLA FURNITURE CO., INC.

Company Details

Name: IACOVELLA FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1964 (61 years ago)
Entity Number: 179560
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 1234 ASTOR AVENUE, BRONX, NY, United States, 10469
Principal Address: 1578 STILLWELL AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA IACOVELLA Chief Executive Officer 1234 ASTOR AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
MARIA IACOVELLA DOS Process Agent 1234 ASTOR AVENUE, BRONX, NY, United States, 10469

History

Start date End date Type Value
1964-09-03 2021-01-20 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060501 2021-01-20 BIENNIAL STATEMENT 2018-09-01
C212492-3 1994-07-05 ASSUMED NAME CORP INITIAL FILING 1994-07-05
453544 1964-09-03 CERTIFICATE OF INCORPORATION 1964-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11921418 0215600 1977-11-28 40-09 21TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-28
Case Closed 1977-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-12-02
Abatement Due Date 1977-12-05
Nr Instances 1
11897683 0215600 1976-06-15 40-09 21ST ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-15
Case Closed 1976-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-06-25
Abatement Due Date 1976-07-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-06-25
Abatement Due Date 1976-07-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-25
Abatement Due Date 1976-07-26
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State