Search icon

P. LEVIN & SONS INC.

Company Details

Name: P. LEVIN & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1960 (65 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 129729
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 214 W. 28TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P. LEVIN & SONS INC. DOS Process Agent 214 W. 28TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C239192-2 1996-09-16 ASSUMED NAME CORP INITIAL FILING 1996-09-16
DP-855895 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
220538 1960-06-17 CERTIFICATE OF INCORPORATION 1960-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11627148 0235200 1973-06-19 229 WEST 28 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-06-25
Abatement Due Date 1973-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-06-25
Abatement Due Date 1973-06-28
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-06-25
Abatement Due Date 1973-06-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-25
Abatement Due Date 1973-07-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-06-25
Abatement Due Date 1973-07-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-06-25
Abatement Due Date 1973-07-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-25
Abatement Due Date 1973-08-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-06-25
Abatement Due Date 1973-06-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State