Search icon

M. LEVENSON CO., INC.

Company Details

Name: M. LEVENSON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1938 (87 years ago)
Entity Number: 50630
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 3 EAST 116TH ST., NEW YORK, NY, United States, 10029

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
M. LEVENSON CO., INC. DOS Process Agent 3 EAST 116TH ST., NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
Z1413-2 1979-02-07 ASSUMED NAME CORP INITIAL FILING 1979-02-07
5320-101 1938-01-26 CERTIFICATE OF INCORPORATION 1938-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11714961 0215000 1977-07-25 229 W 28 ST, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-25
Case Closed 1984-03-10
11815057 0215000 1977-05-19 229 WEST 28 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-19
Case Closed 1984-03-10
11821147 0215000 1977-04-28 229 WEST 28 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-28
Case Closed 1977-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-05-10
Abatement Due Date 1977-05-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-03
Abatement Due Date 1977-05-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1977-06-22
Abatement Due Date 1977-07-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-05-03
Abatement Due Date 1977-05-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-05-03
Abatement Due Date 1977-05-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-05-03
Abatement Due Date 1977-05-14
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100158 A01
Issuance Date 1977-06-22
Abatement Due Date 1977-07-24
Nr Instances 24
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1977-05-03
Abatement Due Date 1977-05-24
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State