Search icon

LEVOV CONSTRUCTION, INC.

Company Details

Name: LEVOV CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1996 (29 years ago)
Date of dissolution: 10 Jun 2003
Entity Number: 2029839
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 12 MERYLL PLACE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MERYLL PLACE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
VLADIMIR GRINGOZ Chief Executive Officer 12 MERYLL PLACE, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
030610000711 2003-06-10 CERTIFICATE OF DISSOLUTION 2003-06-10
020424002030 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000516002674 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980522002128 1998-05-22 BIENNIAL STATEMENT 1998-05-01
960515000082 1996-05-15 CERTIFICATE OF INCORPORATION 1996-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300614039 0215000 1997-04-30 125 PENN STREET, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-30
Emphasis L: GUTREH
Case Closed 1997-08-26

Related Activity

Type Referral
Activity Nr 200850766
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-05-15
Abatement Due Date 1997-05-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-05-15
Abatement Due Date 1997-05-20
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-05-15
Abatement Due Date 1997-05-20
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1997-05-15
Abatement Due Date 1997-05-20
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-05-15
Abatement Due Date 1997-05-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1997-05-15
Abatement Due Date 1997-05-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State