Search icon

ED LEVIN, INC.

Company Details

Name: ED LEVIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1983 (42 years ago)
Date of dissolution: 30 Jul 2013
Entity Number: 857508
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 52 W. MAIN ST., CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 W. MAIN ST., CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
PETER TONJES Chief Executive Officer 52 W MAIN ST, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2003-07-03 2005-09-02 Address 52 W MAIN ST, CAMBRIDGE, NY, 12916, USA (Type of address: Chief Executive Officer)
1999-07-26 2003-07-03 Address 52 W. MAIN ST., CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
1993-02-19 1999-07-26 Address 52 W. MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
1993-02-19 1999-07-26 Address 52 W. MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office)
1993-02-19 1999-07-26 Address 52 W. MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
1983-07-26 1998-12-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1983-07-26 1993-02-19 Address 52 WEST MAIN ST., CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730000313 2013-07-30 CERTIFICATE OF DISSOLUTION 2013-07-30
110720002868 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090715002803 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070725002621 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050902002666 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030703002567 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010712002484 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990726002770 1999-07-26 BIENNIAL STATEMENT 1999-07-01
981209000155 1998-12-09 CERTIFICATE OF AMENDMENT 1998-12-09
970711002009 1997-07-11 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122244825 0213100 1996-04-23 52 W. MAIN STR., CAMBRIDGE, NY, 12816
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-04-23
Case Closed 1996-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1996-05-09
Abatement Due Date 1996-06-13
Nr Instances 1
Nr Exposed 10
Gravity 01
106725492 0213100 1992-02-07 52 W. MAIN STREET, CAMBRIDGE, NY, 12816
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1992-02-12
Case Closed 1992-07-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 185.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 185.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 185.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-03-11
Abatement Due Date 1992-03-21
Nr Instances 2
Nr Exposed 30
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-03-11
Abatement Due Date 1992-03-21
Nr Instances 1
Nr Exposed 3
Gravity 00
10708824 0213100 1976-11-05 52 WEST MAIN STREET, Cambridge, NY, 12816
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-11-05
Case Closed 1984-03-10
10726487 0213100 1976-07-09 52 WEST MAIN STREET, Cambridge, NY, 12816
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-09
Case Closed 1984-03-10
10726388 0213100 1976-06-10 52 WEST MAIN STREET, Cambridge, NY, 12816
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-10
Case Closed 1976-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-07
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-06-18
Abatement Due Date 1976-07-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-06-18
Abatement Due Date 1976-07-07
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E04
Issuance Date 1976-06-18
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-18
Abatement Due Date 1976-07-07
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State