Search icon

LEVITT BROS. GLASS & STORE FRONTS INC.

Company Details

Name: LEVITT BROS. GLASS & STORE FRONTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1962 (62 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 152432
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 298 LAWRENCE AVENUE, LAWRENCE, NY, United States, 11559
Principal Address: WILLOW WAY, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL LEVITT (PRESIDENT) Chief Executive Officer WILLOW WAY, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 LAWRENCE AVENUE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1981-12-01 1993-11-05 Address 298 LAWRENCE AVE., LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1976-01-05 1981-12-01 Address NO. 99 JERICHO TPKE, OYSTER BAY, JERICHO, NY, USA (Type of address: Service of Process)
1962-11-30 1976-01-05 Address 194 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1522136 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
931105002813 1993-11-05 BIENNIAL STATEMENT 1993-11-01
930210002694 1993-02-10 BIENNIAL STATEMENT 1992-11-01
C049559-2 1989-08-29 ASSUMED NAME CORP INITIAL FILING 1989-08-29
A819687-4 1981-12-01 CERTIFICATE OF AMENDMENT 1981-12-01
A283948-3 1976-01-05 CERTIFICATE OF AMENDMENT 1976-01-05
354148 1962-11-30 CERTIFICATE OF INCORPORATION 1962-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
658781 0214700 1984-10-30 SUNRISE HGHY & 4TH STREET, VALLEY STREAM, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-31
Case Closed 1984-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State