Search icon

LEVELAND OIL CORP.

Company Details

Name: LEVELAND OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 714855
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 802 65TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-759-1246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAAKOV WICZYK Chief Executive Officer 802 65TH STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 802 65TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1047723-DCA Inactive Business 2000-10-24 2005-12-31

History

Start date End date Type Value
1993-04-12 1999-09-23 Address 802 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1981-08-03 1999-09-23 Address 802 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797299 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030729002743 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010810002301 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990923002148 1999-09-23 BIENNIAL STATEMENT 1999-08-01
000053006013 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930412003014 1993-04-12 BIENNIAL STATEMENT 1992-08-01
A787044-4 1981-08-03 CERTIFICATE OF INCORPORATION 1981-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
277395 CNV_SI INVOICED 2005-10-13 720 SI - Certificate of Inspection fee (scales)
268320 CNV_SI INVOICED 2004-12-07 60 SI - Certificate of Inspection fee (scales)
43894 WH VIO INVOICED 2004-09-22 600 WH - W&M Hearable Violation
267970 CNV_SI INVOICED 2004-09-16 120 SI - Certificate of Inspection fee (scales)
427731 RENEWAL INVOICED 2003-10-27 110 CRD Renewal Fee
24618 TP VIO INVOICED 2003-09-26 750 TP - Tobacco Fine Violation
263645 CNV_SI INVOICED 2003-09-11 720 SI - Certificate of Inspection fee (scales)
427732 RENEWAL INVOICED 2001-11-05 110 CRD Renewal Fee
250041 CNV_SI INVOICED 2001-07-25 720 SI - Certificate of Inspection fee (scales)
398876 LICENSE INVOICED 2000-10-24 55 Cigarette Retail Dealer License Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State