Search icon

NORTON AND SIEGEL, INC.

Company Details

Name: NORTON AND SIEGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1924 (100 years ago)
Entity Number: 20237
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 2 EAST MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 0

Share Par Value 1500

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTON AND SIEGEL, INC. PROFIT SHARING PLAN 2014 111141300 2015-07-09 NORTON AND SIEGEL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 6316690365
Plan sponsor’s address 2 EAST MAIN STREET, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing AARON STEIN
NORTON AND SIEGEL, INC. PROFIT SHARING PLAN 2013 111141300 2014-10-03 NORTON AND SIEGEL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 6316690365
Plan sponsor’s address 2 EAST MAIN STREET, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing AARON STEIN
NORTON AND SIEGEL, INC. PROFIT SHARING PLAN 2012 111141300 2013-06-03 NORTON AND SIEGEL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 6316690365
Plan sponsor’s address 2 EAST MAIN STREET, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing AARON STEIN
NORTON AND SIEGEL, INC. PROFIT SHARING PLAN 2011 111141300 2012-04-03 NORTON AND SIEGEL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 6316690365
Plan sponsor’s address 2 EAST MAIN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 111141300
Plan administrator’s name NORTON AND SIEGEL, INC.
Plan administrator’s address 2 EAST MAIN STREET, BABYLON, NY, 11702
Administrator’s telephone number 6316690365

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing AARON STEIN
NORTON AND SIEGEL, INC. PROFIT SHARING PLAN 2010 111141300 2011-03-22 NORTON AND SIEGEL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 6316690365
Plan sponsor’s address 2 EAST MAIN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 111141300
Plan administrator’s name NORTON AND SIEGEL, INC.
Plan administrator’s address 2 EAST MAIN STREET, BABYLON, NY, 11702
Administrator’s telephone number 6316690365

Signature of

Role Plan administrator
Date 2011-03-22
Name of individual signing AARON STEIN
NORTON AND SIEGEL, INC. PROFIT SHARING PLAN 2009 111141300 2010-09-14 NORTON AND SIEGEL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 524210
Sponsor’s telephone number 6316690365
Plan sponsor’s address 2 EAST MAIN STREET, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 111141300
Plan administrator’s name NORTON AND SIEGEL, INC.
Plan administrator’s address 2 EAST MAIN STREET, BABYLON, NY, 11702
Administrator’s telephone number 6316690365

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing AARON STEIN

Chief Executive Officer

Name Role Address
AARON J STEIN Chief Executive Officer 2 EAST MAIN STREET, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
AARON J STEIN DOS Process Agent 2 EAST MAIN STREET, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2011-01-12 2020-12-02 Address 2 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1924-12-18 2011-01-12 Address NO STREET ADDRESS, BABYLON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060354 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190107060373 2019-01-07 BIENNIAL STATEMENT 2018-12-01
161201006526 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150106006038 2015-01-06 BIENNIAL STATEMENT 2014-12-01
110112002040 2011-01-12 BIENNIAL STATEMENT 2010-12-01
C220036-2 1995-02-21 ASSUMED NAME CORP INITIAL FILING 1995-02-21
4570-92 1933-12-08 CERTIFICATE OF AMENDMENT 1933-12-08
2470-86 1924-12-18 CERTIFICATE OF INCORPORATION 1924-12-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State