Search icon

THREE LEVAS MASONRY, INC.

Company Details

Name: THREE LEVAS MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1974 (51 years ago)
Date of dissolution: 07 Jan 1991
Entity Number: 352989
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 87-02 167TH ST., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THREE LEVAS MASONRY, INC. DOS Process Agent 87-02 167TH ST., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
20050216032 2005-02-16 ASSUMED NAME CORP INITIAL FILING 2005-02-16
910107000011 1991-01-07 CERTIFICATE OF DISSOLUTION 1991-01-07
A184774-4 1974-10-01 CERTIFICATE OF INCORPORATION 1974-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1740836 0215600 1985-03-28 132-26/30 MAPLE AVENUE, FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-29
Case Closed 1985-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1985-05-31
Abatement Due Date 1985-06-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-05-31
Abatement Due Date 1985-06-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1985-05-31
Abatement Due Date 1985-06-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1985-05-31
Abatement Due Date 1985-06-02
Nr Instances 1
Nr Exposed 6
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1985-05-31
Abatement Due Date 1985-06-02
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-05-31
Abatement Due Date 1985-06-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
11840063 0215600 1980-10-10 3-17 127 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-14
Case Closed 1980-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-10-23
Abatement Due Date 1980-10-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-23
Abatement Due Date 1980-10-14
Nr Instances 1
11465101 0214700 1977-03-14 CLUB ROAD & GLEN COVE AVE, Sea Cliff, NY, 11579
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1977-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-03-17
Abatement Due Date 1977-03-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-03-17
Abatement Due Date 1977-03-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1977-03-17
Abatement Due Date 1977-03-20
Nr Instances 1
11463262 0214700 1976-08-19 BEDFORD AVE & FIRST PLACE, Bellmore, NY, 11710
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-19
Case Closed 1984-03-10
11462942 0214700 1976-07-22 BEDFORD AVE & FIRST PLACE, Bellmore, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-22
Case Closed 1976-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State