Search icon

DAVID LEVINE, B.B.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID LEVINE, B.B.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1990 (35 years ago)
Entity Number: 1497237
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1834 RT 6, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LEVINE Chief Executive Officer 21 GILEAD ROAD, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1834 RT 6, CARMEL, NY, United States, 10512

Form 5500 Series

Employer Identification Number (EIN):
061310640
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-13 2006-11-24 Address 57 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1993-01-04 1993-12-13 Address 21 LAKEFIELD RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-01-04 2006-11-24 Address 57 BREWSTER PLACE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1990-12-21 1993-12-13 Address 57 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002092 2013-04-12 BIENNIAL STATEMENT 2012-12-01
101223002373 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081202002172 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061124002660 2006-11-24 BIENNIAL STATEMENT 2006-12-01
010911002347 2001-09-11 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State