Search icon

J.E. LEVINE BUILDER INC.

Company Details

Name: J.E. LEVINE BUILDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1980 (45 years ago)
Entity Number: 661848
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 4209 235TH STREET, DOUGLASTON, NY, United States, 11363

Contact Details

Phone +1 718-224-7147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY E. LEVINE Chief Executive Officer 4209 235TH STREET, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4209 235TH STREET, DOUGLASTON, NY, United States, 11363

Form 5500 Series

Employer Identification Number (EIN):
112552982
Plan Year:
2017
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
99
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0971628-DCA Inactive Business 1997-09-17 2023-02-28

Permits

Number Date End date Type Address
M012025148A84 2025-05-28 2025-06-29 TRANSFORMER VAULT - IN SIDEWALK AREA EAST 82 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025147C78 2025-05-27 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 AVENUE, MANHATTAN, FROM STREET EAST 82 STREET TO STREET EAST 83 STREET
M022025147C87 2025-05-27 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 82 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
X022025142A27 2025-05-22 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED CROES AVENUE, BRONX, FROM STREET CROES PLACE TO STREET SEWARD AVENUE
X022025142A25 2025-05-22 2025-06-29 PLACE MATERIAL ON STREET CROES AVENUE, BRONX, FROM STREET CROES PLACE TO STREET SEWARD AVENUE

History

Start date End date Type Value
2025-04-08 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231221003111 2023-12-21 BIENNIAL STATEMENT 2023-12-21
201117060021 2020-11-17 BIENNIAL STATEMENT 2020-11-01
151221002001 2015-12-21 BIENNIAL STATEMENT 2014-11-01
061106003015 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041229002640 2004-12-29 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3255538 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255539 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2986831 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986830 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2575711 RENEWAL INVOICED 2017-03-16 100 Home Improvement Contractor License Renewal Fee
2575710 TRUSTFUNDHIC INVOICED 2017-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892696 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892697 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1408651 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1423967 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-12
Type:
Planned
Address:
2850 WEBSTER AVE, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-08-25
Type:
Planned
Address:
2605 GRAND CONCOURSE, BRONX, NY, 10468
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-04
Type:
Prog Related
Address:
316 11TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-15
Type:
Planned
Address:
22 NORTH 6TH STREET & 34 NORTH 7TH STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-28
Type:
Planned
Address:
22 NORTH 6TH STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-07-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
VISCIONE,
Party Role:
Plaintiff
Party Name:
J.E. LEVINE BUILDER INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State