Search icon

LEVCO TECH INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEVCO TECH INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1980
Business ALEI: 0105543
Annual report due: 19 May 2025
Business address: 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States
Mailing address: 55 MERRITT BLVD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: jeff.levene@levco.io

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JFXZNVBTRXC391 0105543 US-CT GENERAL ACTIVE 1980-05-19

Addresses

Legal C/O JEFFREY LEVENE, 55 MERRITT BLVD, TRUMBULL, US-CT, US, 06611
Headquarters C/O JEFFREY LEVENE, 55 MERRITT BLVD, TRUMBULL, US-CT, US, 06611

Registration details

Registration Date 2020-09-03
Last Update 2024-09-20
Status LAPSED
Next Renewal 2023-07-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0105543

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY LEVENE Agent 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States +1 203-321-9147 jeff.levene@levco.io 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY LEVENE Officer 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States +1 203-321-9147 jeff.levene@levco.io 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States
Robert Talcott Officer 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States - - 88 11 O Clock Rd, Weston, CT, 06883-2547, United States
Scott Levene Officer 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States - - 40 Hazelwood Ave, Milford, CT, 06461-4039, United States
ROBERT LEVENE Officer 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States - - 13 NARROW BROOK ROAD, WESTON, CT, 06883, United States

Director

Name Role Business address Phone E-Mail Residence address
JEFFREY LEVENE Director 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States +1 203-321-9147 jeff.levene@levco.io 55 MERRITT BLVD, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RPR.0001183 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1998-01-01 1998-12-31
RPR.0001182 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-01-01 2003-12-31
HOD.0000194 HOME HEATING FUEL DEALER ACTIVE CURRENT - 2024-10-01 2025-09-30
DEV.0014251 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2025-04-10 2025-04-10 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044630 2024-06-24 - Annual Report Annual Report -
BF-0011079684 2023-05-19 - Annual Report Annual Report -
BF-0010629120 2023-01-20 - Annual Report Annual Report -
BF-0009898642 2022-06-01 - Annual Report Annual Report -
BF-0009522528 2022-06-01 - Annual Report Annual Report 2020
0006659833 2019-10-14 - Annual Report Annual Report 2019
0006282284 2018-11-26 - Interim Notice Interim Notice -
0006282286 2018-11-26 - Change of Business Address Business Address Change -
0006281182 2018-11-21 - Interim Notice Interim Notice -
0006281170 2018-11-21 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620978400 2021-02-10 0156 PPS 55 Merritt Blvd, Trumbull, CT, 06611-5435
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547236
Loan Approval Amount (current) 547236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-5435
Project Congressional District CT-04
Number of Employees 34
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550129.6
Forgiveness Paid Date 2021-08-24
2795937200 2020-04-16 0156 PPP 55 MERRITT BLVD, TRUMBULL, CT, 06611-5435
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538750
Loan Approval Amount (current) 538750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-5435
Project Congressional District CT-04
Number of Employees 42
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 542956.68
Forgiveness Paid Date 2021-02-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
663660 Intrastate Hazmat 2015-03-28 206000 2014 13 13 Private(Property), FUEL OIL DELIVERY
Legal Name LEVCO TECH INC
DBA Name -
Physical Address 1 MULLER AVENUE, NORWALK, CT, 06851, US
Mailing Address P O BOX 3640, STAMFORD, CT, 06905, US
Phone (203) 846-6500
Fax (203) 846-6502
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 7.5
Unsafe Driving BASIC Roadside Performance Measure Value 3.76
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 1
Number of inspections with at least one Unsafe Driving BASIC violation 2

Inspections

Unique report number of the inspection 3019004238
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-04-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit AE30533
License state of the main unit CT
Vehicle Identification Number of the main unit 1HTMKSTN8JH489560
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-25
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident CT2300065892
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-02-16
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTSDAAN3YH282759
Vehicle license number J50886
Vehicle license state CT
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 220146 LEVCO TECH, INC. v. DOROTHY KELLY ET AL. 2022-08-19 Pre Appeal Petition Denied View Case
AC 45352 JPMORGAN CHASE BANK, NATIONAL ASSOCIATION v. GARY RYDER ET AL. 2022-03-09 Appeal Case Disposed View Case
AC 44597 LEVCO TECH, INC. v. DOROTHY KELLY ET AL. 2021-03-19 Appeal Case Disposed View Case
AC 44417 LEVCO TECH, INC. v. DOROTHY KELLY ET AL. 2020-12-07 Appeal Case Disposed View Case
FST-CV18-6038553-S JPMORGAN CHASE BANK, NATIONAL ASSOCIATION v. RYDER, GARY Et Al 2018-10-19 P00 - Property - Foreclosure - View Case
AC 40989 BANK OF AMERICA N.A. (SUCCESSOR TO LASALLE BANK N.A.) v. STEVEN CHAINANI ET AL. 2017-10-24 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0301679 Torts to Land 2003-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-10-02
Termination Date 2005-02-04
Date Issue Joined 2004-03-31
Section 1332
Sub Section TL
Status Terminated

Parties

Name FEDERAL INS CO
Role Plaintiff
Name LEVCO TECH INC.
Role Defendant
0900029 Other Contract Actions 2009-01-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 7770000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-01-09
Termination Date 2009-06-12
Date Issue Joined 2009-03-10
Status Terminated

Parties

Name SPRAGUE ENERGY CORP.
Role Plaintiff
Name LEVCO TECH INC.
Role Defendant
0900079 Other Contract Actions 2009-01-20 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-01-20
Termination Date 2009-03-06
Status Terminated

Parties

Name LEVCO TECH INC.
Role Plaintiff
Name SPRAGUE ENERGY CORP.
Role Defendant
1301040 Assault, Libel, and Slander 2013-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-07-19
Termination Date 2014-01-31
Date Issue Joined 2013-09-13
Section 1332
Sub Section LB
Status Terminated

Parties

Name VERKAIK,
Role Plaintiff
Name LEVCO TECH INC.
Role Defendant
1601288 Other Personal Property Damage 2016-07-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-07-29
Termination Date 2017-04-20
Date Issue Joined 2016-11-03
Section 1332
Sub Section PD
Status Terminated

Parties

Name VIGILANT INSURANCE COMPANY
Role Plaintiff
Name LEVCO TECH INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_09-cv-00029 Judicial Publications - Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name SPRAGUE ENERGY CORP.
Role Consol Defendant
Name LEVCO TECH INC.
Role Consol Plaintiff
Name Edward Levene
Role Consol Plaintiff
Name Philip Levene
Role Consol Plaintiff
Name Robert Levene
Role Consol Plaintiff
Name Sally Levene
Role Consol Plaintiff
Name LEVCO TECH INC.
Role Defendant
Name Doris Levene
Role Defendant
Name Edward Levene
Role Defendant
Name Philip Levene
Role Defendant
Name Robert Levene
Role Defendant
Name Sally Levene
Role Defendant
Name TD Bank
Role Garnishee
Name Webster Bank NA
Role Garnishee
Name Axel Johnson Inc.
Role Plaintiff
Name SPRAGUE ENERGY CORP.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-00029-0
Date 2009-05-11
Notes FINDINGS OF FACT AND CONCLUSIONS OF LAW as to 4 Motion for Prejudgment Remedy and 80 Ruling on Motion for Prejudgment Remedy. Signed by Judge Donna F. Martinez on 5/11/09. (Turner, M.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information