Search icon

LEVCO METAL FINISHERS, INC.

Company Details

Name: LEVCO METAL FINISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1948 (77 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 81339
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 34-18 -37TH ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVCO METAL FINISHERS, INC. DOS Process Agent 34-18 -37TH ST., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-973133 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B152600-1 1984-10-18 ASSUMED NAME CORP DISCONTINUANCE 1984-10-18
A908901-2 1982-10-06 ASSUMED NAME CORP INITIAL FILING 1982-10-06
7186-59 1948-01-06 CERTIFICATE OF INCORPORATION 1948-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
162628 0215600 1984-02-14 34 11 36 ST, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-14
Case Closed 1984-02-14
11507092 0214700 1974-06-24 34-11 36 ST, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-24
Case Closed 1984-03-10
11506797 0214700 1974-04-18 34 11 36 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-23
Abatement Due Date 1974-05-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-04-23
Abatement Due Date 1974-06-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1974-04-23
Abatement Due Date 1974-05-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-23
Abatement Due Date 1974-05-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-04-23
Abatement Due Date 1974-05-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-04-23
Abatement Due Date 1974-06-21
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100145 A01
Issuance Date 1974-04-23
Abatement Due Date 1974-05-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-04-23
Abatement Due Date 1974-05-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State