Search icon

Y LEVY CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: Y LEVY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1990 (35 years ago)
Entity Number: 1471527
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1777 E.26 STREET, BROOKLYN, NY, United States, 11229
Principal Address: 1925 Ave T #25, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-339-9664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEHONATAN LEVY Chief Executive Officer 1925 AVE T #25, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
YEHONATAN LEVY DOS Process Agent 1777 E.26 STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1214072-DCA Active Business 2005-11-07 2025-02-28

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1925 AVE T #25, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 1236 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-08-06 Address 1236 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 1236 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806002236 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231128001992 2023-11-28 BIENNIAL STATEMENT 2022-08-01
200813060354 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180806006975 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160913000948 2016-09-13 ANNULMENT OF DISSOLUTION 2016-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554398 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554397 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261278 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261279 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2912293 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912292 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531548 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531549 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
1878791 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1878790 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-06
Type:
Referral
Address:
2069 OCEAN PARKWAY, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-07
Type:
Planned
Address:
2069 OCEAN PARKWAY, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State