-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11730
›
-
PPD II, INC.
Company Details
Name: |
PPD II, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 Dec 1992 (32 years ago)
|
Entity Number: |
1688101 |
ZIP code: |
11730
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
109 KESWICK DRIVE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
FRANK J MULLER III
|
Chief Executive Officer
|
109 KESWICK DRIVE, EAST ISLIP, NY, United States, 11730
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
109 KESWICK DRIVE, EAST ISLIP, NY, United States, 11730
|
History
Start date |
End date |
Type |
Value |
1992-12-17
|
2021-09-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050119002519
|
2005-01-19
|
BIENNIAL STATEMENT
|
2004-12-01
|
021231002239
|
2002-12-31
|
BIENNIAL STATEMENT
|
2002-12-01
|
010103002216
|
2001-01-03
|
BIENNIAL STATEMENT
|
2000-12-01
|
990106002035
|
1999-01-06
|
BIENNIAL STATEMENT
|
1998-12-01
|
970123002151
|
1997-01-23
|
BIENNIAL STATEMENT
|
1996-12-01
|
940105002101
|
1994-01-05
|
BIENNIAL STATEMENT
|
1993-12-01
|
921217000479
|
1992-12-17
|
CERTIFICATE OF INCORPORATION
|
1992-12-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1305400
|
Fair Labor Standards Act
|
2013-09-30
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2013-09-30
|
Termination Date |
2014-04-23
|
Date Issue Joined |
2013-12-06
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
PPD II, INC.
|
Role |
Defendant
|
|
Name |
BRAVO,
|
Role |
Plaintiff
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State