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 |
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 |
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 | - | - |
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