-
Home Page
›
-
Counties
›
-
Nassau
›
-
11803
›
-
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