Search icon

LEVRON, INC.

Print

Details

Entity Number 2535211

Status Active

NameLEVRON, INC.

CountyQueens

Date of registration 25 Jul 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 35-19 31 AVENUE, ASTORIA, NY, United States, 11106

Address ZIP code 11106

Principal Address 35-19 31ST AVE, LONG ISLAND CITY, NY, United States, 11106

Principal Address ZIP code 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

GEORGE RONTIRIS

Chief Executive Officer

11 MIDDLE DRIVE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

35-19 31 AVENUE, ASTORIA, NY, United States, 11106

History

Start date End date Type Value

2024-07-02

2024-07-02

Address

11 MIDDLE DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

2024-07-02

2024-08-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-06-20

2024-07-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-06-12

2024-06-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-03-26

2024-06-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-03-20

2024-03-26

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-02-29

2024-03-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-02-15

2024-02-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-02-14

2024-02-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-01-09

2024-02-14

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240702002563

2024-07-02

BIENNIAL STATEMENT

2024-07-02

230414005782

2023-04-14

BIENNIAL STATEMENT

2022-07-01

220414001827

2022-04-14

BIENNIAL STATEMENT

2020-07-01

180703007520

2018-07-03

BIENNIAL STATEMENT

2018-07-01

171024006275

2017-10-24

BIENNIAL STATEMENT

2016-07-01

140715006780

2014-07-15

BIENNIAL STATEMENT

2014-07-01

120709006657

2012-07-09

BIENNIAL STATEMENT

2012-07-01

100716002144

2010-07-16

BIENNIAL STATEMENT

2010-07-01

080708003087

2008-07-08

BIENNIAL STATEMENT

2008-07-01

060719002205

2006-07-19

BIENNIAL STATEMENT

2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-05-02

3519 31ST AVE, Queens, ASTORIA, NY, 11106

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-03-13

3519 31ST AVE, Queens, ASTORIA, NY, 11106

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-06-06

3519 31ST AVE, Queens, ASTORIA, NY, 11106

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-01-23

3519 31ST AVE, Queens, ASTORIA, NY, 11106

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2628593

CL VIO

INVOICED

2017-06-21

175

CL - Consumer Law Violation

172434

CL VIO

INVOICED

2012-04-06

250

CL - Consumer Law Violation

142861

CL VIO

INVOICED

2011-05-17

250

CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2017-06-06

Pleaded

Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service.

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts