Search icon

HARRISON LEIFER DIMARCO, INC.

Company Details

Name: HARRISON LEIFER DIMARCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1992 (32 years ago)
Entity Number: 1685475
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY DIMARCO Chief Executive Officer 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113138685
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-29 2006-12-19 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-08-04 2002-04-01 Name HARRISON LEIFER MILLER & SPEYER, INC.
1994-02-11 2000-11-29 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Principal Executive Office)
1994-02-11 2000-11-29 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Service of Process)
1994-02-11 2000-11-29 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121219006341 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101208002340 2010-12-08 BIENNIAL STATEMENT 2010-12-01
090408002499 2009-04-08 BIENNIAL STATEMENT 2008-12-01
061219002170 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050120002141 2005-01-20 BIENNIAL STATEMENT 2004-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State