Search icon

LEVITON MANUFACTURING CO., INC. - Florida Company Profile

Company Details

Entity Name: LEVITON MANUFACTURING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1994 (31 years ago)
Date of dissolution: 17 Dec 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: F94000002357
FEI/EIN Number 111001790

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747, US
Mail Address: 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HENDLER DONALD President 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
HENDLER DONALD Director 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
SOKOLOW STEPHEN Vice President 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
BAYDARIAN MARK Chief Financial Officer 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
Larizadeh Daryoush Chief Operating Officer 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
Kriegman Andrew Secretary 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747
Guilherme Lucy Asst 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2015-12-17 REGISTERED AGENT REVOKED -
WITHDRAWAL 2015-12-17 - -
CANCEL ADM DISS/REV 2010-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-02 201 NORTH SERVICE ROAD, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2010-06-02 201 NORTH SERVICE ROAD, MELVILLE, NY 11747 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-23 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2015-12-17
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
CORAPREIWP 2010-06-02
ANNUAL REPORT 2004-07-06
REINSTATEMENT 2003-10-23
ANNUAL REPORT 2002-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State