Search icon

LEVASSEUR BUILDERS, INC.

Company Details

Name: LEVASSEUR BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1999 (26 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 2418643
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 271 OLD COUNTRY ROAD, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDE LEVASSEUR Chief Executive Officer 271 OLD COUNTRY ROAD, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 271 OLD COUNTRY ROAD, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 271 OLD COUNTRY ROAD, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 271 OLD COUNTRY ROAD, EASTPORT, NY, 11941, 1427, USA (Type of address: Chief Executive Officer)
2001-09-10 2023-12-22 Address 271 OLD COUNTRY ROAD, EASTPORT, NY, 11941, 1427, USA (Type of address: Chief Executive Officer)
1999-09-14 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-14 2023-12-22 Address 271 OLD COUNTRY ROAD, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222002667 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
211005001857 2021-10-05 BIENNIAL STATEMENT 2021-10-05
131003006099 2013-10-03 BIENNIAL STATEMENT 2013-09-01
110916002934 2011-09-16 BIENNIAL STATEMENT 2011-09-01
091020002332 2009-10-20 BIENNIAL STATEMENT 2009-09-01
070917002208 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108002164 2005-11-08 BIENNIAL STATEMENT 2005-09-01
010910002456 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991026000533 1999-10-26 CERTIFICATE OF AMENDMENT 1999-10-26
990914000640 1999-09-14 CERTIFICATE OF INCORPORATION 1999-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341501344 0214700 2016-05-25 5 OGDEN LANE, QUOGUE, NY, 11959
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-05-25
Emphasis L: FALL, P: FALL
Case Closed 2019-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2016-08-15
Abatement Due Date 2016-08-19
Current Penalty 855.0
Initial Penalty 2138.0
Contest Date 2016-09-09
Final Order 2017-01-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact. a) Worksite, 5 Ogden Lane, Quogue, NY - Employee was using hand saw to cut roofing slates without eye protection; on or about 5/25/2016. Note: The employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2016-08-15
Abatement Due Date 2016-08-19
Current Penalty 855.0
Initial Penalty 2138.0
Contest Date 2016-09-09
Final Order 2017-01-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite, 5 Ogden Lane, Quogue, NY - Employees were working under roofing work without head protection; on or about 5/25/2016. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2016-08-15
Abatement Due Date 2016-08-19
Current Penalty 1497.0
Initial Penalty 3741.0
Contest Date 2016-09-09
Final Order 2017-01-30
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) Worksite, 5 Ogden Lane, Quogue, NY: Employees were using BOSCH Table Saw - Serial #58330 - 3364 to cut roofing slates with approximately 1.6" of the blade unguarded and exposed; on or about 5/25/16. Note: In addition to abatement documentation, the employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B02 I
Issuance Date 2016-08-15
Abatement Due Date 2016-08-19
Current Penalty 1497.0
Initial Penalty 3742.0
Contest Date 2016-09-09
Final Order 2017-01-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2)(i): Each ladder jack scaffold, top plate bracket scaffold, roof bracket scaffold, and pump jack scaffold was not at least 12 inches (30 cm) wide: a) Worksite, 5 Ogden Lane, Quogue, NY - Employee was installing roofing slates on a residential house while working on Ladder Jack scaffold approximately 17 ft. above the ground. The platform plank was approximately 8 inches; on or about 5/25/16. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2016-08-15
Abatement Due Date 2016-08-19
Current Penalty 1497.0
Initial Penalty 3741.0
Contest Date 2016-09-09
Final Order 2017-01-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. a) Worksite, 5 Ogden Lane, Quogue NY - Employee working on a ladder Jack scaffold approximately 17 ft. above ground did not have means of access; on or about 5/25/16. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2016-08-15
Abatement Due Date 2016-08-19
Current Penalty 1497.0
Initial Penalty 3742.0
Contest Date 2016-09-09
Final Order 2017-01-30
Nr Instances 3
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(i): Each employee on a boatswains' chair, catenary scaffold, float scaffold, needle beam scaffold, or ladder jack scaffold was not protected by a personal fall arrest system: a) Worksite, 5 Ogden Lane, Quogue, NY, front of garage: Employee was doing roof work on a ladder jack scaffold approximately 17 ft. above the ground below without fall protection; on or about 5/25/16. b) Worksite, 5 Ogden Lane, Quogue, NY, left side of garage: Employee was doing roof work on a ladder jack scaffold approximately 8ft. above the ground below without fall protection; on or about 5/25/16. c) Worksite, 5 Ogden Lane, Quogue, NY, front of garage: Employee was doing roof work on a roof bracket scaffold approximately 14 ft. above the ground below without fall protection; on or about 5/25/15 Note: In addition to abatement certification, the employer is required to provide abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2016-08-15
Abatement Due Date 2016-08-19
Current Penalty 1497.0
Initial Penalty 3741.0
Contest Date 2016-09-09
Final Order 2017-01-30
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. a) Worksite, 5 Ogden Lane, Quogue, NY: Employees did not recognize the hazards associated with working on a Ladder Jack Scaffold approximately 17 ft. and 8ft. above the ground without fall protection; on or about 5/25/16. b) Worksite, 5 Ogden Lane, Quogue, NY: Employees did not recognize the hazards associated with working on Roof Brackets approximately 14 ft. above ground without fall protection; on or about 5/25/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2016-08-15
Abatement Due Date 2016-08-19
Current Penalty 1067.0
Initial Penalty 2672.0
Contest Date 2016-09-09
Final Order 2017-01-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Worksite, 5 Ogden Lane, Quogue NY: Employee was accessing a roof bracket scaffold approximately 14 ft. above the ground. The portable ladder used to access the roof bracket scaffold was not extended 36 in. above the landing surface; on or about 5/25/16. Note: The employer is required to submit abatement certification for this item in accordance to CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8215648303 2021-01-29 0235 PPS 271 Old Country Rd, Eastport, NY, 11941-1427
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26965
Loan Approval Amount (current) 26965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1427
Project Congressional District NY-01
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27196.23
Forgiveness Paid Date 2021-12-16
7307337006 2020-04-07 0235 PPP 271 OLD COUNTRY RD, EASTPORT, NY, 11941-1427
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTPORT, SUFFOLK, NY, 11941-1427
Project Congressional District NY-01
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27131.41
Forgiveness Paid Date 2021-03-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State