Search icon

EUGENE IOVINE, INC.

Company Details

Name: EUGENE IOVINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 279414
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 280 ROUTE 109, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 ROUTE 109, EAST FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
EUGENE IOVINE Chief Executive Officer 280 RTE 109, EAST FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112196949
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-29 1999-08-02 Address 24 WOODLAND LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-06-16 1995-06-29 Address 280 ROUTE 109, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1969-07-09 1981-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-07-09 1993-06-16 Address 138-69 FRANCIS LEWIS, BOULEVARD, ROSENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140925012 2014-09-25 ASSUMED NAME LLC INITIAL FILING 2014-09-25
DP-2097378 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050929002012 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030709002422 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010717002652 2001-07-17 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-25
Type:
Unprog Rel
Address:
NASSAU COUNTY COMMUNITY COLLEGE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-20
Type:
Unprog Rel
Address:
QUEENS COLLEGE CAMPUS, KLAPPER BLDG., FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-12-12
Type:
Unprog Rel
Address:
QUEENS COLLEGE CAMPUS, KLAPPER BLDG., FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-21
Type:
Accident
Address:
KINGS COUNTY HOSPITAL - 451 CLARKSON AVENUE, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-10-19
Type:
Unprog Rel
Address:
QUEENS COLLEGE CAMPUS, KLAPPER BLDG., FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-04-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EUGENE IOVINE, INC.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 363,
Party Role:
Plaintiff
Party Name:
EUGENE IOVINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-06-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
NASH
Party Role:
Plaintiff
Party Name:
EUGENE IOVINE, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State