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
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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
GENE M. BERNSTEIN | Chief Executive Officer | 225 BROADHOLLOW ROAD, LEGAL DEPT SUITE 212W, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
NORTHVILLE INDUSTRIES CORP. | DOS Process Agent | 225 BROADHOLLOW ROAD, LEGAL DEPT STE 212W, MELVILLE, NY, United States, 11747 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTHVILLE | 73326401 | 1981-09-02 | 1212745 | 1982-10-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300138013 | 0214700 | 1998-04-29 | 25 MELVILLE PARK ROAD, MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200146918 |
Health | Yes |
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 |
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-08-15 |
Case Closed | 1984-03-10 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-02-21 |
Case Closed | 1984-03-10 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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