Search icon

HAMILTON, LEVY, MILLER & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMILTON, LEVY, MILLER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1931 (94 years ago)
Entity Number: 41698
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 644 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIDNEY H MILLER Chief Executive Officer 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, United States, 11552

Form 5500 Series

Employer Identification Number (EIN):
135206580
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-10 2014-01-07 Address 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, 11552, 9063, USA (Type of address: Service of Process)
1971-12-14 2009-03-10 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1957-01-17 1971-12-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1000
1931-12-03 1957-01-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140107002049 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111227002170 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091208002455 2009-12-08 BIENNIAL STATEMENT 2009-12-01
090626002079 2009-06-26 BIENNIAL STATEMENT 2007-12-01
090310000709 2009-03-10 CERTIFICATE OF CHANGE 2009-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State