Search icon

LEVINE'S NEW & USED AUTO PARTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BOUCK COURT, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
HARRY S. RESNICK Chief Executive Officer 10 BOUCK COURT, BROOKLYN, NY, United States, 11223

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109891432 0215000 1990-08-13 10 BOUCK COURT, BROOKLYN, NY, 11223
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1990-08-13
Case Closed 1991-02-01

Related Activity

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