Search icon

M.B.S. LOVE UNLIMITED, INC.

Company Details

Name: M.B.S. LOVE UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1977 (48 years ago)
Date of dissolution: 06 May 2008
Entity Number: 426887
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 114-15 15TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: 114-15 15TH AVE, PO BOX 4189, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-15 15TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
BARRY KAMINSKY Chief Executive Officer 4212 189TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1995-07-03 1999-04-21 Address 112-07 14TH AVENUE, NEW YORK, NY, 11356, USA (Type of address: Principal Executive Office)
1995-07-03 1999-04-21 Address 112-07 14TH AVENUE, NEW YORK, NY, 11356, USA (Type of address: Service of Process)
1977-03-11 1995-07-03 Address 144-25 JAMAICA AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190916070 2019-09-16 ASSUMED NAME LLC INITIAL FILING 2019-09-16
080506000167 2008-05-06 CERTIFICATE OF DISSOLUTION 2008-05-06
050502002785 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030319002053 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010406002562 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990421002610 1999-04-21 BIENNIAL STATEMENT 1999-03-01
970410002260 1997-04-10 BIENNIAL STATEMENT 1997-03-01
950703002330 1995-07-03 BIENNIAL STATEMENT 1994-03-01
A384425-4 1977-03-11 CERTIFICATE OF INCORPORATION 1977-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600525 0215600 1999-08-23 114-15 15TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-09-15
Case Closed 2000-06-12

Related Activity

Type Complaint
Activity Nr 200820249
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1999-09-24
Abatement Due Date 1999-11-12
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-10-07
Final Order 2000-03-06
Nr Instances 1
Nr Exposed 23
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1999-09-24
Abatement Due Date 1999-11-12
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-10-07
Final Order 2000-03-06
Nr Instances 1
Nr Exposed 23
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1999-09-24
Abatement Due Date 2000-01-12
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-10-07
Final Order 2000-03-06
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-09-24
Abatement Due Date 2000-01-12
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-10-07
Final Order 2000-03-06
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1999-09-24
Abatement Due Date 2000-01-12
Contest Date 1999-10-07
Final Order 2000-03-07
Nr Instances 1
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1999-09-24
Abatement Due Date 2000-01-12
Contest Date 1999-10-07
Final Order 2000-03-06
Nr Instances 1
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-09-24
Abatement Due Date 2000-01-12
Contest Date 1999-10-07
Final Order 2000-03-06
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-09-24
Abatement Due Date 2000-01-12
Contest Date 1999-10-07
Final Order 2000-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01
300594611 0215600 1997-02-06 11207 14TH AVE, COLLEGE POINT, NY, 11356
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1997-03-05
Case Closed 1997-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-04-18
Abatement Due Date 1997-06-05
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1997-05-07
Final Order 1997-12-15
Nr Instances 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1997-04-18
Abatement Due Date 1997-06-05
Contest Date 1997-05-07
Final Order 1997-12-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1997-04-18
Abatement Due Date 1997-06-05
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1997-05-07
Final Order 1997-12-15
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-04-18
Abatement Due Date 1997-06-05
Current Penalty 400.0
Initial Penalty 500.0
Contest Date 1997-05-07
Final Order 1997-12-15
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-04-18
Abatement Due Date 1997-06-05
Contest Date 1997-05-07
Final Order 1997-12-15
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State