Search icon

NORTHVILLE INDUSTRIES CORP.

Headquarter

Company Details

Name: NORTHVILLE INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1954 (71 years ago)
Entity Number: 95128
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD, LEGAL DEPT STE 212W, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 25000

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORTHVILLE INDUSTRIES CORP., Alabama 000-912-709 Alabama
Headquarter of NORTHVILLE INDUSTRIES CORP., MINNESOTA 0319a13a-9cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NORTHVILLE INDUSTRIES CORP., FLORIDA P06885 FLORIDA
Headquarter of NORTHVILLE INDUSTRIES CORP., RHODE ISLAND 000025498 RHODE ISLAND
Headquarter of NORTHVILLE INDUSTRIES CORP., CONNECTICUT 0167305 CONNECTICUT
Headquarter of NORTHVILLE INDUSTRIES CORP., ILLINOIS CORP_56742654 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G54HLQGDUA44 2022-07-05 586 UNION AVENUE, HOLTSVILLE, NY, 11742, 1421, USA 586 UNION AVENUE, HOLTSVILLE, NY, 11742, 1421, USA

Business Information

Doing Business As HOLTSVILLE TERMINAL
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-04-07
Initial Registration Date 2020-05-29
Entity Start Date 1954-08-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER ST. GERMAINE
Role GM
Address 19 BELLE MEADE ROAD, EAST SETAUKET, NY, 11733, USA
Government Business
Title PRIMARY POC
Name PETER ST. GERMAINE
Role GM
Address 19 BELLE MEADE ROAD, EAST SETAUKET, NY, 11733, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
GENE M. BERNSTEIN Chief Executive Officer 225 BROADHOLLOW ROAD, LEGAL DEPT SUITE 212W, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
NORTHVILLE INDUSTRIES CORP. DOS Process Agent 225 BROADHOLLOW ROAD, LEGAL DEPT STE 212W, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 225 BROADHOLLOW ROAD, LEGAL DEPT SUITE 212W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2016-08-29 2024-10-08 Address 225 BROADHOLLOW ROAD, LEGAL DEPT STE 212W, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-08-29 2024-10-08 Address 225 BROADHOLLOW ROAD, LEGAL DEPT SUITE 212W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-08-05 2016-08-29 Address 25 MELVILLE PARK ROAD, LEGAL DEPT STE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-08-05 2016-08-29 Address 25 MELVILLE PARK ROAD, LEGAL DEPT STE 210, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-08-23 2016-08-29 Address 25 MELVILLE PARK ROAD, LEGAL DEPT STE 210, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-08-08 2010-08-23 Address 25 MELVILLE PARK ROAD, LEGAL DEPT STE 201, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-08-08 2014-08-05 Address 25 MELVILLE PARK ROAD, LEGALL DEPT STE 201, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2008-08-08 2014-08-05 Address 25 MELVILLE PARK ROAD, LEGAL DEPT STE 201, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004609 2024-10-08 BIENNIAL STATEMENT 2024-10-08
220803004115 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200902061755 2020-09-02 BIENNIAL STATEMENT 2020-08-01
180814006375 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160829006186 2016-08-29 BIENNIAL STATEMENT 2016-08-01
140805006644 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120814006402 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100823002733 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080808003100 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060814002165 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
NORTHVILLE 73326401 1981-09-02 1212745 1982-10-12
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-07-19
Publication Date 1982-07-20
Date Cancelled 2003-07-19

Mark Information

Mark Literal Elements NORTHVILLE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.03 - Incomplete rectangles; Rectangles (incomplete), 26.11.21 - Rectangles that are completely or partially shaded, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Transportation and Storage of Crude Oil and Petroleum Products
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 16, 1979
Use in Commerce Nov. 25, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Northville Industries Corp.
Owner Address P.O. Box 937 35 Pinelawn Rd. Melville, NEW YORK UNITED STATES 11747
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALLISON C. COLLARD
Correspondent Name/Address ALLISON C COLLARD, COLLAR, ROE & GALGANO, 1077 NORTHERN BLVD, ROSLYN, NEW YORK UNITED STATES 11576

Prosecution History

Date Description
2003-07-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-08-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-03-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-10-12 REGISTERED-PRINCIPAL REGISTER
1982-07-20 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138013 0214700 1998-04-29 25 MELVILLE PARK ROAD, MELVILLE, NY, 11747
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-05-01
Case Closed 1998-05-20

Related Activity

Type Complaint
Activity Nr 200146918
Health Yes
100554799 0214700 1988-11-21 LIE AND UNION AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-11-30
Case Closed 1988-12-13

Related Activity

Type Accident
Activity Nr 360525133
11555687 0214700 1976-11-08 SOUND SHORE RD, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-08
Case Closed 1976-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-10
Abatement Due Date 1976-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-10
Abatement Due Date 1976-12-08
Nr Instances 4
11874997 0215600 1975-08-15 31-70 COLLEGE POINT CAUSEWAY, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1984-03-10
11874872 0215600 1975-07-08 31-70 COLLEGE POINT CAUSEWAY, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-08
Case Closed 1975-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-07-10
Abatement Due Date 1975-08-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-07-10
Abatement Due Date 1975-08-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-07-10
Abatement Due Date 1975-08-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1975-07-10
Abatement Due Date 1975-08-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-10
Abatement Due Date 1975-08-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-07-10
Abatement Due Date 1975-08-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
11525789 0214700 1974-02-21 425 BROAD HOLLOW RD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-21
Case Closed 1984-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1844373 Intrastate Non-Hazmat 2009-02-12 - - 3 3 Private(Property)
Legal Name NORTHVILLE INDUSTRIES CORP
DBA Name -
Physical Address 19 BELLE MEAD RD, SETAUKET, NY, 11733, US
Mailing Address 19 BELLE MEAD RD, SETAUKET, NY, 11733, US
Phone (631) 831-1693
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State