Name: | INTERNATIONAL VAN LINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1997 (28 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2177937 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 121 WOODLAND DRIVE, EAST ISLIP, NY, United States, 11730 |
Address: | 1001 FRANKLIN AVE, SUITE 220, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PIOTROWSKI | Chief Executive Officer | 260 ADAMS BLVD., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
C. FRED WEIL ESQ | DOS Process Agent | 1001 FRANKLIN AVE, SUITE 220, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-08 | 2001-08-29 | Address | 121 WOODLAND DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1707147 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010829002855 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
000104002320 | 2000-01-04 | BIENNIAL STATEMENT | 1999-09-01 |
970908000176 | 1997-09-08 | CERTIFICATE OF INCORPORATION | 1997-09-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300137718 | 0214700 | 1998-03-17 | 55 SWEENEYDALE ROAD, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200151785 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1998-06-22 |
Abatement Due Date | 1998-06-25 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1998-06-22 |
Abatement Due Date | 1998-06-26 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100110 F04 I |
Issuance Date | 1998-06-22 |
Abatement Due Date | 1998-07-07 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State