Name: | HAROLD LEVINSON ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 25 Feb 2002 (23 years ago) |
Date of Dissolution: | 10 Oct 2014 (10 years ago) |
Date of Status Change: | 10 Oct 2014 (10 years ago) |
Branch of: | HAROLD LEVINSON ASSOCIATES, INC., NEW YORK (Company Number 366588) |
Identification Number: | 000123161 |
Place of Formation: | NEW YORK |
Principal Address: | 21 BANFI PLAZA, FARMINGDALE, NY, 11735, USA |
Purpose: | THE DISTRIBUTION OF CIGARETTES AND SUNDRY PRODUCTS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
EDWARD BERRO | PRESIDENT | 22 PLEASANT LANE OYSTER BAY COVE, NY 11771- USA |
Name | Role | Address |
---|---|---|
RITA BERRO | VICE PRESIDENT | 22 PLEASANT LN OYSTER BAY COVE, NY 11771 USA |
BARRY FELDMAN | VICE PRESIDENT | 48 HAMLET DR COMMACK, NY 11725 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2014-10-10 | HAROLD LEVINSON ASSOCIATES, INC. | Harold Levinson Associates, LLC on 10-10-2014 |
Number | Name | File Date |
---|---|---|
201432277200 | Annual Report | 2014-01-02 |
201306817970 | Annual Report | 2013-01-03 |
201293673690 | Annual Report | 2012-06-04 |
201293098060 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176192140 | Annual Report | 2011-03-04 |
201059593040 | Annual Report | 2010-02-26 |
200942418400 | Annual Report | 2009-02-17 |
200834269950 | Annual Report | 2008-09-02 |
200813028040 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State