Name: | HAROLD LEVINSON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1975 (50 years ago) |
Date of dissolution: | 28 Aug 2014 |
Entity Number: | 366588 |
ZIP code: | 11735 |
County: | Kings |
Place of Formation: | New York |
Address: | 21 BANFI PLAZA, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAROLD LEVINSON ASSOCIATES, INC., FLORIDA | F10000003156 | FLORIDA |
Headquarter of | HAROLD LEVINSON ASSOCIATES, INC., MINNESOTA | 11638e00-96d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | HAROLD LEVINSON ASSOCIATES, INC., KENTUCKY | 0790144 | KENTUCKY |
Headquarter of | HAROLD LEVINSON ASSOCIATES, INC., RHODE ISLAND | 000123161 | RHODE ISLAND |
Headquarter of | HAROLD LEVINSON ASSOCIATES, INC., CONNECTICUT | 0591922 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAROLD LEVINSON ASSOCIATES, INC. RETIREMENT PLAN | 2013 | 112350757 | 2014-06-25 | HAROLD LEVINSON ASSOCIATES, INC. | 108 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 112350757 |
Plan administrator’s name | HAROLD LEVINSON ASSOCIATES, INC. |
Plan administrator’s address | 21 BANFI PLAZA, FARMINGDALE, NY, 11735 |
Administrator’s telephone number | 6319622400 |
Signature of
Role | Plan administrator |
Date | 2014-06-25 |
Name of individual signing | ANDREW DEFRANCESCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-02-01 |
Business code | 424990 |
Sponsor’s telephone number | 6319622400 |
Plan sponsor’s address | 21 BANFI PLAZA, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2013-06-28 |
Name of individual signing | ANDREW DEFRANCESCO |
Role | Employer/plan sponsor |
Date | 2013-06-28 |
Name of individual signing | ANDREW DEFRANCESCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-02-01 |
Business code | 424990 |
Sponsor’s telephone number | 6319622400 |
Plan sponsor’s address | 21 BANFI PLAZA, FARMINGDALE, NY, 11734 |
Plan administrator’s name and address
Administrator’s EIN | 112350757 |
Plan administrator’s name | HAROLD LEVINSON ASSOCIATES, INC. |
Plan administrator’s address | 21 BANFI PLAZA, FARMINGDALE, NY, 11734 |
Administrator’s telephone number | 6319622400 |
Signature of
Role | Plan administrator |
Date | 2012-10-09 |
Name of individual signing | ANDREW DEFRANCESCO |
Role | Employer/plan sponsor |
Date | 2012-10-09 |
Name of individual signing | HAROLLEVINSON ASSOCIATES, INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-02-01 |
Business code | 424990 |
Sponsor’s telephone number | 6319622400 |
Plan sponsor’s address | 21 BANFI PLAZA, FARMINGDALE, NY, 11734 |
Plan administrator’s name and address
Administrator’s EIN | 112350757 |
Plan administrator’s name | HAROLD LEVINSON ASSOCIATES, INC. |
Plan administrator’s address | 21 BANFI PLAZA, FARMINGDALE, NY, 11734 |
Administrator’s telephone number | 6319622400 |
Signature of
Role | Plan administrator |
Date | 2011-09-13 |
Name of individual signing | ANDREW DEFRANCESCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-02-01 |
Business code | 424990 |
Sponsor’s telephone number | 6319622400 |
Plan sponsor’s address | 21 BANFI PLAZA, FARMINGDALE, NY, 11734 |
Plan administrator’s name and address
Administrator’s EIN | 112350757 |
Plan administrator’s name | HAROLD LEVINSON ASSOCIATES, INC. |
Plan administrator’s address | 21 BANFI PLAZA, FARMINGDALE, NY, 11734 |
Administrator’s telephone number | 6319622400 |
Signature of
Role | Plan administrator |
Date | 2010-10-08 |
Name of individual signing | ANDEREW DEFRANCESCO |
Name | Role | Address |
---|---|---|
EDWARD BERRO | Chief Executive Officer | 21 BANFI PLAZA, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 BANFI PLAZA, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-09 | 2005-07-08 | Address | 21 BONFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2003-04-09 | 2005-07-08 | Address | 21 BONFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2003-04-09 | 2005-07-08 | Address | 21 BONFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 2003-04-09 | Address | 1 ENTERPRISE PL, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1998-05-26 | 2003-04-09 | Address | 1 ENTERPRISE PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 2003-04-09 | Address | 1 ENTERPRISE PL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1975-04-04 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-04-04 | 1998-05-26 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140828000166 | 2014-08-28 | CERTIFICATE OF MERGER | 2014-08-28 |
140825002000 | 2014-08-25 | BIENNIAL STATEMENT | 2013-04-01 |
130313002151 | 2013-03-13 | BIENNIAL STATEMENT | 2011-04-01 |
20080806004 | 2008-08-06 | ASSUMED NAME LLC INITIAL FILING | 2008-08-06 |
070412002862 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050708002044 | 2005-07-08 | BIENNIAL STATEMENT | 2005-04-01 |
030409002503 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010420002375 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990406002731 | 1999-04-06 | BIENNIAL STATEMENT | 1999-04-01 |
980526002388 | 1998-05-26 | BIENNIAL STATEMENT | 1997-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339669947 | 0214700 | 2014-04-09 | 21 BANFI PLAZA, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 879595 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A08 II |
Issuance Date | 2014-08-14 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Final Order | 2014-09-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.23(a)(8)(ii): A floor hole cover of standard strength and construction. While the cover is not in place, the floor hole shall be constantly attended by someone or shall be protected by a removable standard railing. a) Warehouse, Shipping area, Bay 7 - 8 (outside): Employees loading / unloading grocery products are exposed to trip and fall hazards due to floor holes approximately (26"x6"X10") and (12"X6"X10"); on or about 4/9/14. NOTE: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation for abatement of this violation as normally required by 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2014-08-14 |
Current Penalty | 3500.0 |
Initial Penalty | 7000.0 |
Final Order | 2014-09-08 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Worksite, Shop - Exit 18: Emergency door leading to employee parking lots was blocked by stored materials such as, but not limited to cement blocks, tires, truck ramps; on or about 4/9/14. NOTE: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation for this violation as normally required by 29 CFR 1903.19. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100304 F01 IV |
Issuance Date | 2014-08-14 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Final Order | 2014-09-08 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less, were not readily accessible to each employee or authorized building management personnel: a) Worksite, Shop Area: Electrical panel boxes rated approximately 220 Volts that power lights, fans, AC, air compressor were blocked by stored materials such as, but not limited to boxes, racking metal parts; on or about 4/9/14. NOTE: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation for abatement of this violation as normally required by 29 CFR 1903.19. |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State