Search icon

LEVINSON ENTERPRISES, INC.

Company Details

Name: LEVINSON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1995 (30 years ago)
Entity Number: 1950528
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 170 S ROBINSON AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY LEVINSON Chief Executive Officer PO BOX 615, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 S ROBINSON AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1999-09-02 2001-08-08 Address 170 S ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-08-14 1999-09-02 Address PO BOX 615, ANGOLA RD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1997-08-14 1999-09-02 Address 1 WETHEDSFIED LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
1997-08-14 1999-09-02 Address PO BOX 615, ANGELA RD, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1995-08-24 1997-08-14 Address P.O. BOX 615 ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820002077 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110825002540 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090813002791 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070813003319 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051025002455 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030812002775 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010808002771 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990902002043 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970814002130 1997-08-14 BIENNIAL STATEMENT 1997-08-01
950824000053 1995-08-24 CERTIFICATE OF INCORPORATION 1995-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
806703 0215000 1985-02-21 BELMONT AVE & SUTTER AVE, BROOKLYN, NY, 11207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-02-21
Case Closed 1985-02-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State