Search icon

HAROLD LEVINSON ASSOCIATES, INC.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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

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, 11735
Administrator’s telephone number 6319622400

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing ANDREW DEFRANCESCO
HAROLD LEVINSON ASSOCIATES, INC. RETIREMENT PLAN AND TRUST 2012 112350757 2013-06-28 HAROLD LEVINSON ASSOCIATES, INC. 88
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
HAROLD LEVINSON ASSOCIATES, INC. RETIREMENT PLAN AND TRUST 2011 112350757 2012-10-09 HAROLD LEVINSON ASSOCIATES, INC. 97
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
HAROLD LEVINSON ASSOCIATES, INC. RETIREMENT PLAN AND TRUST 2010 112350757 2011-09-13 HAROLD LEVINSON ASSOCIATES, INC. 96
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
HAROLD LEVINSON ASSOCIATES, INC. RETIREMENT PLAN AND TRUST 2009 112350757 2010-10-08 HAROLD LEVINSON ASSOCIATES, INC. 79
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

Chief Executive Officer

Name Role Address
EDWARD BERRO Chief Executive Officer 21 BANFI PLAZA, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 BANFI PLAZA, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339669947 0214700 2014-04-09 21 BANFI PLAZA, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-09
Emphasis L: FORKLIFT
Case Closed 2014-09-10

Related Activity

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