LEVIN & GLASSER, P.C.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LEVIN & GLASSER, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 18 Apr 2000 |
Branch of: | LEVIN & GLASSER, P.C., NEW YORK (Company Number 1927872) |
Business ALEI: | 0649512 |
Annual report due: | 18 Apr 2010 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID G. GLASSER | Officer | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, United States | 8 RIVERCREST ROAD, BRONX, NY, 10471, United States |
STEVEN I. LEVIN | Officer | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, United States | 27 KENSINGTON ROAD, SCARSDALE, NY, 10583, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004336768 | 2011-03-11 | 2011-03-11 | Withdrawal | Certificate of Withdrawal | - |
0003949996 | 2009-05-13 | - | Annual Report | Annual Report | 2009 |
0003730991 | 2008-06-20 | - | Annual Report | Annual Report | 2007 |
0003730992 | 2008-06-20 | - | Annual Report | Annual Report | 2008 |
0003215778 | 2006-05-01 | - | Annual Report | Annual Report | 2006 |
0003046778 | 2005-05-10 | - | Annual Report | Annual Report | 2005 |
0002827775 | 2004-05-17 | - | Annual Report | Annual Report | 2004 |
0002645999 | 2003-05-19 | - | Annual Report | Annual Report | 2003 |
0002454572 | 2002-05-06 | - | Annual Report | Annual Report | 2002 |
0002267265 | 2001-04-30 | - | Annual Report | Annual Report | 2001 |
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