Search icon

LOTHAR'S BODY SHOP INC.

Company Details

Name: LOTHAR'S BODY SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1975 (50 years ago)
Entity Number: 367920
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 20 Maltese Dr., Middletown, NY, United States, 10940
Principal Address: 20 MALTESE DR, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOTHAR'S BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2023 141568307 2024-11-29 LOTHAR'S BODY SHOP, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2024-11-29
Name of individual signing MELINDA DEMPSEY
Valid signature Filed with authorized/valid electronic signature
LOTHAR'S BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2022 141568307 2023-08-18 LOTHAR'S BODY SHOP, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing MELINDA DEMPSEY
LOTHAR'S BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2021 141568307 2022-07-01 LOTHAR'S BODY SHOP, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing MELINDA DEMPSEY
LOTHAR'S BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2020 141568307 2021-07-02 LOTHAR'S BODY SHOP, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing MELINDA DEMPSEY
LOTHAR'S BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2019 141568307 2020-06-08 LOTHAR'S BODY SHOP, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing MELINDA DEMPSEY
LOTHAR'S BODY SHOP, INC. 401K PROFIT SHARING PLAN 2018 141568307 2019-06-04 LOTHAR'S BODY SHOP, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing MELINDA DEMPSEY
LOTHAR'S BODY SHOP, INC. 401K PROFIT SHARING PLAN 2017 141568307 2018-06-26 LOTHAR'S BODY SHOP, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing MELINDA DEMPSEY
LOTHAR'S BODY SHOP, INC. 401K PROFIT SHARING PLAN 2016 141568307 2017-11-16 LOTHAR'S BODY SHOP, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2017-11-16
Name of individual signing CHRISTINE TRIFARI
LOTHAR'S BODY SHOP, INC. 401K PROFIT SHARING PLAN 2015 141568307 2016-10-26 LOTHAR'S BODY SHOP, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2016-10-26
Name of individual signing CHRISTINE TRIFARI
LOTHAR'S BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2014 141568307 2015-11-20 LOTHAR'S BODY SHOP, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-05-01
Business code 811120
Sponsor’s telephone number 8453430778
Plan sponsor’s address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2015-11-20
Name of individual signing CHRISTINE TRIFARI

DOS Process Agent

Name Role Address
LOTHAR'S BODY SHOP INC. DOS Process Agent 20 Maltese Dr., Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
SEAN & MELINDA DEMPSEY Chief Executive Officer 20 MALTESE DR, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 20 MALTESE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-04-14 Address 20 MALTESE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2019-07-10 2023-04-14 Address 20 MALTESE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2009-04-30 2019-07-10 Address 20 MALTESE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2005-05-16 2021-04-09 Address 20 MALTESE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2005-05-16 2009-04-30 Address 10 MALTESE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-05-16 Address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-07-19 2005-05-16 Address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-07-19 2001-04-18 Address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-07-19 2005-05-16 Address 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414004581 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210409060303 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190710060342 2019-07-10 BIENNIAL STATEMENT 2019-04-01
150401006117 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130430006045 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110512002570 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090430002189 2009-04-30 BIENNIAL STATEMENT 2009-04-01
20060124080 2006-01-24 ASSUMED NAME LLC INITIAL FILING 2006-01-24
050516002113 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030325002415 2003-03-25 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313761165 0213100 2010-10-05 20 MALTESE DRIVE, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-11-04
Emphasis N: LEAD
Case Closed 2010-12-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2010-11-09
Abatement Due Date 2010-11-29
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E01
Issuance Date 2010-11-09
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2010-11-09
Abatement Due Date 2010-11-29
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2010-11-09
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2010-11-09
Abatement Due Date 2010-12-14
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-11-09
Abatement Due Date 2010-12-29
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2010-11-09
Abatement Due Date 2010-11-29
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2010-11-09
Abatement Due Date 2010-11-29
Nr Instances 6
Nr Exposed 4
Gravity 05
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2010-11-09
Abatement Due Date 2010-11-29
Nr Instances 5
Nr Exposed 4
Gravity 05
Citation ID 01004E
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-11-09
Abatement Due Date 2010-12-14
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-11-09
Abatement Due Date 2010-12-14
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State