Search icon

LEVINE SILVERSMITH CORP.

Company Details

Name: LEVINE SILVERSMITH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1963 (61 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 161846
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LEVY & NEVINS DOS Process Agent 38 PARK ROW, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C161435-2 1990-07-11 ASSUMED NAME CORP INITIAL FILING 1990-07-11
DP-68407 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
408648 1963-12-05 CERTIFICATE OF INCORPORATION 1963-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11504669 0214700 1973-12-03 650 MERRICK RD, Lynbrook, NY, 11516
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-03
Case Closed 1984-03-10
11504628 0214700 1973-11-01 650 MERRICK RD, Lynbrook, NY, 11516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-11-05
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-05
Abatement Due Date 1973-12-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-05
Abatement Due Date 1973-12-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-11-05
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-05
Abatement Due Date 1974-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State