Search icon

LEVINE DISTRIBUTING CO., LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEVINE DISTRIBUTING CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 1940
Business ALEI: 0027868
Annual report due: 31 Mar 2026
Business address: 15 STOTT AVENUE, NORWICH, CT, 06360, United States
Mailing address: 15 STOTT AVENUE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: ebennett@hinckleyallen.com

Industry & Business Activity

NAICS

424810 Beer and Ale Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of beer, ale, porter, and other fermented malt beverages. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2021 060426605 2022-10-17 LEVINE DISTRIBUTING COMPANY., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2020 060426605 2021-10-08 LEVINE DISTRIBUTING COMPANY., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2019 060426605 2020-10-07 LEVINE DISTRIBUTING COMPANY., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2018 060426605 2019-07-30 LEVINE DISTRIBUTING COMPANY., INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2017 060426605 2018-10-10 LEVINE DISTRIBUTING COMPANY., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2016 060426605 2017-07-27 LEVINE DISTRIBUTING COMPANY., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2015 060426605 2016-07-30 LEVINE DISTRIBUTING COMPANY., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2014 060426605 2015-07-17 LEVINE DISTRIBUTING COMPANY., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2013 060426605 2014-07-29 LEVINE DISTRIBUTING COMPANY., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360
LEVINE DISTRIBUTING COMPANY 401(K) PLAN 2012 060426605 2013-07-25 LEVINE DISTRIBUTING COMPANY., INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 454390
Sponsor’s telephone number 8608895263
Plan sponsor’s address 15 SCOTT AVENUE, NORWICH, CT, 06360

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing ROARK LEVINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing ROARK LEVINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
HASLAW, INC. Agent

Officer

Name Role Business address
NORTHEAST BEVERAGE CORP. OF CONNECTICUT Officer 119 HOPKINS HILL ROAD, WEST GREENWICH, RI, 02817, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIQF.0003755 Liquor Filing INACTIVE - - - -
LIQF.0001353 Liquor Filing INACTIVE - - - -
LIQF.0000707 Liquor Filing INACTIVE - - - -
LIQF.0001537 Liquor Filing INACTIVE - - - -
LIQF.0001174 Liquor Filing INACTIVE - - - -
LIQF.0001571 Liquor Filing INACTIVE - - - -
LIQF.0000797 Liquor Filing INACTIVE - - - -
LIQF.0000804 Liquor Filing INACTIVE - - - -
LIQF.0001658 Liquor Filing INACTIVE - - - -
LIQF.0001752 Liquor Filing INACTIVE - - - -

History

Type Old value New value Date of change
Name change LEVINE DISTRIBUTING COMPANY, INC. LEVINE DISTRIBUTING CO., LLC 2020-10-28
Name change LEVINE DISTRIBUTING COMPANY, THE LEVINE DISTRIBUTING COMPANY, INC. 1998-09-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898592 2025-04-01 - Annual Report Annual Report -
BF-0012342319 2024-03-30 - Annual Report Annual Report -
BF-0011090040 2023-03-29 - Annual Report Annual Report -
BF-0010397892 2022-02-02 - Annual Report Annual Report 2022
BF-0010477697 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009811880 2021-12-30 - Annual Report Annual Report -
0007017925 2020-11-03 2020-11-03 Interim Notice Interim Notice -
0007009774 2020-10-29 - Annual Report Annual Report 2020
0007009819 2020-10-28 2020-10-28 Conversion Certificate of Conversion -
0006881775 2020-04-13 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935897001 2020-04-06 0156 PPP 15 Stott Ave, NORWICH, CT, 06360-1507
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 908700
Loan Approval Amount (current) 700000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-1507
Project Congressional District CT-02
Number of Employees 49
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703888.89
Forgiveness Paid Date 2020-11-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005270870 Active OFS 2025-02-25 2030-02-25 ORIG FIN STMT

Parties

Name Groton Liquor's
Role Debtor
Name LEVINE DISTRIBUTING CO., LLC
Role Secured Party
0003410803 Active OFS 2020-11-02 2025-11-02 ORIG FIN STMT

Parties

Name LEVINE DISTRIBUTING CO., LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwich 15 STOTT AVE 27/1/6// 9.48 12377 Source Link
Acct Number 246001001E
Assessment Value $1,687,900
Appraisal Value $2,411,300
Land Use Description IND WHSES M-96
Zone BP
Neighborhood BP
Land Assessed Value $389,300
Land Appraised Value $556,100

Parties

Name RAYMOND NORWICH VENTURES, LLC
Sale Date 2020-11-04
Sale Price $1,800,000
Name LEVINE DISTRIBUTING CO., LLC
Sale Date 2020-11-04
Name LEVINE DISTRIBUTING CO., LLC
Sale Date 1993-05-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
299211 Intrastate Non-Hazmat 2025-03-04 161000 2024 15 15 Private(Property)
Legal Name LEVINE DISTRIBUTING CO LLC
DBA Name -
Physical Address 15 STOTT AVE, NORWICH, CT, 06360, US
Mailing Address 15 STOTT AVE, NORWICH, CT, 06360, US
Phone (860) 889-5263
Fax (860) 887-4368
E-mail RLEVINE@MANCINIBEVERAGE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .24
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 3011000870
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-04-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit J43452
License state of the main unit CT
Vehicle Identification Number of the main unit 1HTMKSTN4JH401281
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0791000481
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-06-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit J15936
License state of the main unit CT
Vehicle Identification Number of the main unit 3HAMKSTN5GL149902
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-13
Code of the violation 3922SLLS2
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 6-10 miles per hour over the speed limit
The description of the violation group Speeding 2
The unit a violation is cited against Driver

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 33140 A. GALLO & COMPANY ET AL. v GINA MCCARTHY ET AL. 2011-02-15 Appeal Case Disposed/Transfer View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information