Name: | LEVITON MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1994 (31 years ago) |
Entity Number: | 1815568 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 201 N SERVICE RD, MELVILLE, NY, United States, 11747 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DARYOUSH LARIZADEH | Chief Executive Officer | 201 N SERVICE RD, MELVILLE, NY, United States, 11747 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 201 N SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-28 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-04-22 | 2020-07-28 | Address | 201 N. SERVICE ROAD, LEVITON MANUFACTURING, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2020-04-20 | 2020-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036781 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220411002094 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200728000058 | 2020-07-28 | CERTIFICATE OF CHANGE | 2020-07-28 |
200422060003 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
200420000312 | 2020-04-20 | CERTIFICATE OF CHANGE | 2020-04-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State