-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11778
›
-
STEUERMAN & SONS, INC.
Company Details
Name: |
STEUERMAN & SONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
24 Dec 1987 (37 years ago)
|
Entity Number: |
1218085 |
ZIP code: |
11778
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
LAKESHORE PLAZA, PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11778 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
LAKESHORE PLAZA, PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11778
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B583280-5
|
1987-12-24
|
CERTIFICATE OF INCORPORATION
|
1987-12-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1602158
|
Fair Labor Standards Act
|
2016-05-01
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
200000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2016-05-01
|
Termination Date |
2018-05-29
|
Date Issue Joined |
2016-06-28
|
Pretrial Conference Date |
2017-03-24
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
ARKALI
|
Role |
Plaintiff
|
|
Name |
STEUERMAN & SONS, INC.
|
Role |
Defendant
|
|
|
1600485
|
Fair Labor Standards Act
|
2016-01-29
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
250000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2016-01-29
|
Termination Date |
2016-06-16
|
Date Issue Joined |
2016-03-02
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
KARASEKRETER
|
Role |
Plaintiff
|
|
Name |
STEUERMAN & SONS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State