BOVE INDUSTRIES, INC.

Name: | BOVE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1984 (41 years ago) |
Entity Number: | 957794 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16, HULSE ROAD, EASTSETAUKET, NY, United States, 11733 |
Principal Address: | 16 HULSE ROAD, EAST SETAUKET, NY, United States, 11733 |
Contact Details
Phone +1 631-331-8500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOVE INDUSTRIES, INC. | DOS Process Agent | 16, HULSE ROAD, EASTSETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
LOUIS J BOVE | Chief Executive Officer | 16 HULSE ROAD, EAST SETAUKET, NY, United States, 11733 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012025218C70 | 2025-08-06 | 2025-10-24 | NYCDOT-BRIDGES RECONSTRUCTION | BQE WB ENTRANCE OLD FULTON ST, BROOKLYN, FROM STREET COLUMBIA HEIGHTS |
B012025218C71 | 2025-08-06 | 2025-10-24 | NYCDOT-BRIDGES RECONSTRUCTION | COLUMBIA HEIGHTS, BROOKLYN, FROM STREET BQE WB ENTRANCE OLD FULTON ST TO STREET CRANBERRY STREET |
B012025218C68 | 2025-08-06 | 2025-10-24 | NYCDOT-BRIDGES RECONSTRUCTION | COLUMBIA HEIGHTS, BROOKLYN, FROM STREET MIDDAGH STREET |
B012025218C69 | 2025-08-06 | 2025-10-24 | NYCDOT-BRIDGES RECONSTRUCTION | COLUMBIA HEIGHTS, BROOKLYN, FROM STREET BQE WB ENTRANCE OLD FULTON ST TO STREET MIDDAGH STREET |
B012025218C72 | 2025-08-06 | 2025-10-24 | NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED | COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CRANBERRY STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-16 | 2025-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-23 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-23 | 2025-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-20 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-20 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105061386 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
161103006995 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141107006993 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121127002287 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101119003131 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223341 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-15 | 300 | 2022-02-16 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant; |
TWC-217548 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-04-30 | 1000 | 2019-05-03 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210460 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-29 | 250 | 2014-09-17 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State