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
Name | Role | Address |
---|---|---|
MARIA IACOVELLA | Chief Executive Officer | 1234 ASTOR AVENUE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
MARIA IACOVELLA | DOS Process Agent | 1234 ASTOR AVENUE, BRONX, NY, United States, 10469 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11921418 | 0215600 | 1977-11-28 | 40-09 21TH ST, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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