Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LEVITON MANUFACTURING CO., INC.
Filing Information
F94000002357
11-1001790
05/06/1994
DE
INACTIVE
WITHDRAWAL
12/17/2015
NONE
Principal Address
Changed: 06/02/2010
201 NORTH SERVICE ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Changed: 06/02/2010
Mailing Address
Changed: 06/02/2010
201 NORTH SERVICE ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Changed: 06/02/2010
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/17/2015
Registered Agent Revoked: 12/17/2015
Officer/Director Detail
Name & Address
Title P, Director, CEO
HENDLER, DONALD
Title VP, Asst. Secretary, Director
SOKOLOW, STEPHEN
Title CFO, Treasurer, Director
BAYDARIAN, MARK
Title COO
Larizadeh, Daryoush
Title Secretary, VP, Director
Kriegman, Andrew
Title Asst. Treasurer
Guilherme, Lucy
Title P, Director, CEO
HENDLER, DONALD
201 NORTH SERVICE ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title VP, Asst. Secretary, Director
SOKOLOW, STEPHEN
201 NORTH SERVICE ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title CFO, Treasurer, Director
BAYDARIAN, MARK
201 NORTH SERVICE ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title COO
Larizadeh, Daryoush
201 NORTH SERVICE ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Secretary, VP, Director
Kriegman, Andrew
201 NORTH SERVICE ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Asst. Treasurer
Guilherme, Lucy
201 NORTH SERVICE ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Annual Reports
Report Year | Filed Date |
2013 | 04/30/2013 |
2014 | 03/31/2014 |
2015 | 03/11/2015 |
Document Images