Search icon

LEVER CONSTRUCTION CORP.

Company Details

Name: LEVER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1979 (46 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 562948
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 145 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL LEVIN Chief Executive Officer 145 COMMACK ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
JOEL LEVIN DOS Process Agent 145 COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1979-06-12 1993-01-21 Address 31 SHELTON CT, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180725094 2018-07-25 ASSUMED NAME CORP INITIAL FILING 2018-07-25
DP-1549468 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970604002162 1997-06-04 BIENNIAL STATEMENT 1997-06-01
931021002120 1993-10-21 BIENNIAL STATEMENT 1993-06-01
930121002674 1993-01-21 BIENNIAL STATEMENT 1992-06-01
A582879-4 1979-06-12 CERTIFICATE OF INCORPORATION 1979-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300132966 0214700 1997-03-25 EAST NORTHPORT LIBRARY, LARKFIELD RD., EAST NORTHPORT, NY, 11731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-22
Case Closed 1997-04-30
102877776 0214700 1993-07-06 OAKWOOD ROAD, HUNTINGTON, NY, 11743
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-06
Case Closed 1993-11-12

Related Activity

Type Inspection
Activity Nr 102877784

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-10-18
Abatement Due Date 1993-10-21
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
107516213 0214700 1992-04-28 SUFFOLK COUNTY CORRECTIONAL FACILITY, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-04-28
Case Closed 1992-05-07
17722273 0214700 1986-12-02 59 BAYVILLE AVE., BAYVILLE, NY, 11709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-02
Case Closed 1986-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 2
Nr Exposed 2
17723479 0214700 1986-08-04 MONTAUK HIGHWAY - SOUTH COUNTRY AVENUE, WEST SAYVILLE, NY, 11796
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-04
Case Closed 1986-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1986-08-11
Abatement Due Date 1986-08-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-08-11
Abatement Due Date 1986-08-14
Nr Instances 1
Nr Exposed 1
17643461 0214700 1986-01-09 GAZEBO BUILDING, CRAB MEADOW BEACH, NORTHPORT, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-10
Case Closed 1986-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State