Search icon

LIVINGSTON INTERNATIONAL, INC.

Company Details

Name: LIVINGSTON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1987 (38 years ago)
Entity Number: 1221301
ZIP code: 19801
County: New York
Place of Formation: Delaware
Foreign Legal Name: LIVINGSTON INTERNATIONAL, INC.
Address: 1209 ORANGE STREET, WILMONGTON, DE, United States, 19801
Principal Address: 150 Pierce Road, Suite 500, Itasca, IL, United States, 60143

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVINGSTON INTERNATIONAL INC. HEALTH AND WELFARE BENEFITS PLAN 2015 521491147 2016-06-15 LIVINGSTON INTERNATIONAL, INC 1182
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 488510
Sponsor’s telephone number 7166923100
Plan sponsor’s DBA name LIVINGSTON INTERNATIONAL INC
Plan sponsor’s mailing address BLANK, 670 YOUNG ST, TONAWANDA, NY, 141504103
Plan sponsor’s address BLANK, 670 YOUNG ST, TONAWANDA, NY, 141504103

Number of participants as of the end of the plan year

Active participants 1202
Retired or separated participants receiving benefits 11

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing CHARLENE HINCKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing CHARLENE HINCKLEY
Valid signature Filed with authorized/valid electronic signature
LIVINGSTON INTERNATIONAL INC HEALTH AND WELFARE BENEFITS PLAN 2014 521491147 2015-07-17 LIVINGSTON INTERNATIONAL INC. 889
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 488510
Sponsor’s telephone number 7166923100
Plan sponsor’s DBA name LIVINGSTON INTERNATIONAL INC
Plan sponsor’s mailing address 670 YOUNG ST, TONAWANDA, NY, 14150
Plan sponsor’s address 670 YOUNG ST, TONAWANDA, NY, 14150

Number of participants as of the end of the plan year

Active participants 1073
Retired or separated participants receiving benefits 20

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing JEFFREY ROHL
Valid signature Filed with authorized/valid electronic signature
LIVINGSTON INTERNATIONAL INC. HEALTH AND WELFARE BENEFITS PLAN 2013 521491147 2014-07-24 LIVINGSTON INTERNATIONAL INC. 845
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 488510
Sponsor’s telephone number 7166923100
Plan sponsor’s mailing address 670 YOUNG ST, TONAWANDA, NY, 14150
Plan sponsor’s address 670 YOUNG ST, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 521491147
Plan administrator’s name LIVINGSTON INTERNATIONAL INC.
Plan administrator’s address 670 YOUNG ST, TONAWANDA, NY, 14150
Administrator’s telephone number 7166923100

Number of participants as of the end of the plan year

Active participants 1190
Retired or separated participants receiving benefits 31
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing CHARLENE HINCKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing JEFFREY ROHL
Valid signature Filed with authorized/valid electronic signature
LIVINGSTON INTERNATIONAL INC. HEALTH AND WELFARE BENEFITS PLAN 2012 521491147 2013-07-17 LIVINGSTON INTERNATIONAL INC 540
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 488510
Plan sponsor’s mailing address 670 YOUNG ST, TONAWANDA, NY, 14150
Plan sponsor’s address 670 YOUNG ST, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 521491147
Plan administrator’s name LIVINGSTON INTERNATIONAL INC

Number of participants as of the end of the plan year

Active participants 837
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing CHARLENE HINCKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing JEFFREY ROHL
Valid signature Filed with authorized/valid electronic signature
LIVINGSTON INTERNATIONAL INC. HEALTH AND WELFARE BENEFITS PLAN 2012 521491147 2013-07-16 LIVINGSTON INTERNATIONAL INC 540
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 488510
Plan sponsor’s mailing address 670 YOUNG ST, TONAWANDA, NY, 14150
Plan sponsor’s address 670 YOUNG ST, TONAWANDA, NY, 14150

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 837
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing CHARLENE HINCKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing JEFFREY ROHL
Valid signature Filed with authorized/valid electronic signature
LIVINGSTON INTERNATIONAL, INC HEALTH AND WELFARE BENEFITS PALN 2011 521491147 2012-07-31 LIVINGSTON INTERNATIONAL, INC. 516
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 488510
Plan sponsor’s mailing address 670 YOUNG ST, TONAWANDA, NY, 14150
Plan sponsor’s address 670 YOUNG ST, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 521491147
Plan administrator’s name LIVINGSTON INTERNATIONAL, INC.
Plan administrator’s address 670 YOUNG ST, TONAWANDA, NY, 14150
Administrator’s telephone number 7166923100

Number of participants as of the end of the plan year

Active participants 530
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing CHARLENE HINCKLEY
Valid signature Filed with authorized/valid electronic signature
LIVINGSTON INTERNATIONAL, INC. HEALTH AND WELFARE BENEFITS PLAN 2010 521491147 2011-06-15 LIVINGSTON INTERNATIONAL, INC. 546
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 488510
Sponsor’s telephone number 7166923100
Plan sponsor’s mailing address 670 YOUNG ST., TONAWANDA, NY, 14150
Plan sponsor’s address 670 YOUNG ST., TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 521491147
Plan administrator’s name LIVINGSTON INTERNATIONAL, INC.
Plan administrator’s address 670 YOUNG ST., TONAWANDA, NY, 14150
Administrator’s telephone number 7166923100

Number of participants as of the end of the plan year

Active participants 495
Retired or separated participants receiving benefits 21
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing JEFFREY ROHL
Valid signature Filed with authorized/valid electronic signature
LIVINGSTON INTERNATIONAL, INC. EMPLOYEES SEVERANCE PAY PLAN 2009 521491147 2010-07-29 LIVINGSTON INTERNATIONAL, INC. 605
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2008-04-10
Business code 488510
Sponsor’s telephone number 7166965650
Plan sponsor’s mailing address 670 YOUNG ST., TONAWANDA, NY, 14150
Plan sponsor’s address 670 YOUNG ST., TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 521491147
Plan administrator’s name LIVINGSTON INTERNATIONAL, INC.
Plan administrator’s address 670 YOUNG ST., TONAWANDA, NY, 14150
Administrator’s telephone number 7166965650

Number of participants as of the end of the plan year

Active participants 525

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing KAREN KLIPFEL
Valid signature Filed with authorized/valid electronic signature
LIVINGSTON INTERNATIONAL, INC. HEALTH BENEFITS PLAN 2009 521491147 2010-07-29 LIVINGSTON INTERNATIONAL, INC. 602
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-24
Business code 488510
Sponsor’s telephone number 7166965650
Plan sponsor’s mailing address 670 YOUNG ST., TONAWANDA, NY, 14150
Plan sponsor’s address 670 YOUNG ST., TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 521491147
Plan administrator’s name LIVINGSTON INTERNATIONAL, INC.
Plan administrator’s address 670 YOUNG ST., TONAWANDA, NY, 14150
Administrator’s telephone number 7166965650

Number of participants as of the end of the plan year

Active participants 525
Retired or separated participants receiving benefits 21
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing KAREN KLIPFEL
Valid signature Filed with authorized/valid electronic signature
LIVINGSTON INTERNATIONAL, INC. GROUP LIFE, AD&D, LTD, STD PLAN 2009 521491147 2010-07-29 LIVINGSTON INTERNATIONAL, INC. 805
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1997-11-24
Business code 488510
Sponsor’s telephone number 7166965650
Plan sponsor’s mailing address 670 YOUNG ST., TONAWANDA, NY, 14150
Plan sponsor’s address 670 YOUNG ST., TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 521491147
Plan administrator’s name LIVINGSTON INTERNATIONAL, INC.
Plan administrator’s address 670 YOUNG ST., TONAWANDA, NY, 14150
Administrator’s telephone number 7166965650

Number of participants as of the end of the plan year

Active participants 775

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing KAREN KLIPFEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LIVINGSTON INTERNATIONAL, INC. DOS Process Agent 1209 ORANGE STREET, WILMONGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
ROBERT S. SMITH Chief Executive Officer 150 PIERCE ROAD, SUITE 500, ITASCA, IL, United States, 60143

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 360 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 150 PIERCE ROAD, SUITE 500, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 360 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-04 Address 1209 ORANGE STREET, WILMONGTON, DE, 19801, USA (Type of address: Service of Process)
2025-01-02 2025-02-04 Address 150 PIERCE ROAD, SUITE 500, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 150 PIERCE ROAD, SUITE 500, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-28 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-28 2025-01-02 Address 360 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-01-02 Address 1209 ORANGE STREET, WILMONGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003518 2025-02-04 CERTIFICATE OF AMENDMENT 2025-02-04
250102001519 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240528001856 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210120060172 2021-01-20 BIENNIAL STATEMENT 2021-01-01
191224000233 2019-12-24 CERTIFICATE OF MERGER 2019-12-31
190520000423 2019-05-20 CERTIFICATE OF CHANGE 2019-05-20
190102061202 2019-01-02 BIENNIAL STATEMENT 2019-01-01
180628000873 2018-06-28 CERTIFICATE OF MERGER 2018-06-30
180628000757 2018-06-28 CERTIFICATE OF MERGER 2018-06-30
170126006195 2017-01-26 BIENNIAL STATEMENT 2017-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State