Search icon

IL&SON CORP.

Headquarter

Company Details

Name: IL&SON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2013 (11 years ago)
Entity Number: 4497598
ZIP code: 07071
County: Westchester
Place of Formation: New York
Address: 333 LINCOLN AVE, UNIT B, LYNDHURST, NY, United States, 07071
Principal Address: 15 OLD LAKE RD, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of IL&SON CORP., CONNECTICUT 2341342 CONNECTICUT

Chief Executive Officer

Name Role Address
IGOR LEVCHUK Chief Executive Officer 15 OLD LAKE RD, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
SERHIY LEVCHUK DOS Process Agent 333 LINCOLN AVE, UNIT B, LYNDHURST, NY, United States, 07071

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 15 OLD LAKE RD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 56 GUNTHER AVENUE, APT.2, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2022-11-18 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-03 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-12 2024-12-20 Address 56 GUNTHER AVENUE, APT.2, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2018-04-12 2024-12-20 Address 56 GUNTHER AVENUE, APT.2, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2013-12-06 2018-04-12 Address 1 SAGE TERR, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2013-12-06 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241220003637 2024-12-20 BIENNIAL STATEMENT 2024-12-20
210831000448 2021-08-31 BIENNIAL STATEMENT 2021-08-31
180412006137 2018-04-12 BIENNIAL STATEMENT 2017-12-01
131206010226 2013-12-06 CERTIFICATE OF INCORPORATION 2013-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347562456 0216000 2024-06-18 165 POLLY PARK RD, RYE, NY, 10580
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2024-08-15
Emphasis N: FALL

Related Activity

Type Accident
Activity Nr 2174684

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2024-11-07
Current Penalty 6452.0
Initial Penalty 6452.0
Nr Instances 1
Nr Exposed 13
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(3): Guardrail systems were not capable of withstanding, without failure, a force of at least 200 pounds (890 N) applied within 2 inches (5.1 cm) of the top edge, in any outward or downward direction, at any point along the top edge: On or about June 11th, 2024 Location: 165 Polly Park Rd, Rye, NY 10580 a) Wood railing was not capable to resist the force apply by the employee resulting in railing and post breaking and employee falling 9 ft to the ground level.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2024-11-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. On or about June 11th, 2024 Location: 165 Polly Park Rd, Rye, NY 10580 a) The employer did not report the hospitalization of an employee that occurred on 06/11/2023 within the 24 hours.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State