Search icon

LEVI CASE COMPANY, INC.

Headquarter

Company Details

Name: LEVI CASE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1948 (77 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 81795
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 412 WARREN ST., SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVI CASE COMPANY, INC. DOS Process Agent 412 WARREN ST., SCHENECTADY, NY, United States, 12305

Links between entities

Type:
Headquarter of
Company Number:
000023391
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0142865
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
DP-1413832 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
A995176-2 1983-06-30 ASSUMED NAME CORP INITIAL FILING 1983-06-30
7234-111 1948-03-09 CERTIFICATE OF INCORPORATION 1948-03-09

Trademarks Section

Serial Number:
73757314
Mark:
RE LC VAX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-10-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
RE LC VAX

Goods And Services

For:
FIBERGLASS AIR-HANDLING DUCTS
First Use:
1988-07-25
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-12
Type:
Prog Related
Address:
NYSEG BLDG., CHATHAM, NY, 12037
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-19
Type:
Prog Related
Address:
PLATTSBURGH AIR FORCE BASE, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-19
Type:
Unprog Rel
Address:
127 HOLLAND AVENUE, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-21
Type:
Planned
Address:
CITY HALL, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State