Search icon

HENRY S. LEVY & SON, INC.

Company Details

Name: HENRY S. LEVY & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1926 (99 years ago)
Date of dissolution: 22 May 1986
Entity Number: 22564
County: Kings
Place of Formation: New York
Address: PORTER AVE & THAMES ST., BROOKLYN, NY, United States

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
HENRY S. LEVY & SON, INC. DOS Process Agent PORTER AVE & THAMES ST., BROOKLYN, NY, United States

History

Start date End date Type Value
1926-07-12 1931-02-16 Shares Share type: CAP, Number of shares: 0, Par value: 500000

Filings

Filing Number Date Filed Type Effective Date
C200177-2 1993-05-25 ASSUMED NAME CORP INITIAL FILING 1993-05-25
B361938-4 1986-05-22 CERTIFICATE OF DISSOLUTION 1986-05-22
8103-104 1951-10-29 CERTIFICATE OF AMENDMENT 1951-10-29
DES15148 1934-12-12 CERTIFICATE OF AMENDMENT 1934-12-12
3954-116 1931-02-16 CERTIFICATE OF AMENDMENT 1931-02-16
2847-115 1926-07-12 CERTIFICATE OF INCORPORATION 1926-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11660719 0235300 1978-05-24 105 THAMES STREET, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-05-24
Case Closed 1984-03-10
11704038 0235300 1978-04-10 105 THAMES STREET, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1978-05-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1978-04-12
Abatement Due Date 1978-05-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1978-04-12
Abatement Due Date 1978-04-17
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100263 J02 VII
Issuance Date 1978-04-12
Abatement Due Date 1978-04-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100263 D01 V
Issuance Date 1978-04-12
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-12
Abatement Due Date 1978-04-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-04-12
Abatement Due Date 1978-04-18
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State