Search icon

SILVER LINE, INC.

Company Details

Name: SILVER LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2004
Entity Number: 2772212
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2422 64TH STREET, BROOKLYN, NY, United States, 11204
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR LOKSHIN Chief Executive Officer 2422 64TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2422 64TH STREET, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
040928000073 2004-09-28 CERTIFICATE OF DISSOLUTION 2004-09-28
040618002442 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020529000413 2002-05-29 CERTIFICATE OF INCORPORATION 2002-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11721446 0215000 1976-03-02 196 STANTON STREET, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-02
Case Closed 1984-03-10
11784956 0215000 1975-04-17 196 STANTON STREET, New York -Richmond, NY, 10002
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-17
Case Closed 1984-03-10
11764644 0215000 1975-02-24 196 STANTON STREET, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-25
Case Closed 1975-07-31

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-03-03
Abatement Due Date 1975-03-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-03-03
Abatement Due Date 1975-03-07
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509187 Employee Retirement Income Security Act (ERISA) 2005-10-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-31
Termination Date 2006-05-08
Section 1132
Status Terminated

Parties

Name KERBER
Role Plaintiff
Name SILVER LINE, INC.
Role Defendant
0505191 Employee Retirement Income Security Act (ERISA) 2005-06-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-01
Termination Date 2005-08-19
Section 1001
Status Terminated

Parties

Name KERBER
Role Plaintiff
Name SILVER LINE, INC.
Role Defendant
9605921 Other Contract Actions 1996-08-06 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-08-06
Termination Date 1996-12-16
Section 1331

Parties

Name COUNTRY MISS, INC.
Role Plaintiff
Name SILVER LINE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State