Name: | LEVINE'S NEW & USED AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1987 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1179935 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 BOUCK COURT, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BOUCK COURT, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
HARRY S. RESNICK | Chief Executive Officer | 10 BOUCK COURT, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-17 | 1993-04-26 | Address | 2623 EAST 16TH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1385935 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
000049009205 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930426003131 | 1993-04-26 | BIENNIAL STATEMENT | 1992-06-01 |
B510255-3 | 1987-06-17 | CERTIFICATE OF INCORPORATION | 1987-06-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109891432 | 0215000 | 1990-08-13 | 10 BOUCK COURT, BROOKLYN, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360380984 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100184 C06 |
Issuance Date | 1990-12-26 |
Abatement Due Date | 1990-12-29 |
Current Penalty | 810.0 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 09 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100184 C09 |
Issuance Date | 1990-12-26 |
Abatement Due Date | 1990-12-29 |
Current Penalty | 810.0 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 09 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1990-12-26 |
Abatement Due Date | 1990-12-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100180 C02 |
Issuance Date | 1990-12-26 |
Abatement Due Date | 1991-01-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100180 D06 |
Issuance Date | 1990-12-26 |
Abatement Due Date | 1991-01-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State