Search icon

LARO SERVICE SYSTEMS INC.

Headquarter

Company Details

Name: LARO SERVICE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1993 (32 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1762371
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: C/O LARO, 271 SKIP LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LARO SERVICE SYSTEMS INC., FLORIDA F98000001060 FLORIDA

DOS Process Agent

Name Role Address
ROBERT BERTUGLIA JR DOS Process Agent C/O LARO, 271 SKIP LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROBERT BERTUGLIA JR Chief Executive Officer C/O LARO, 271 SKIP LANE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1995-11-28 1997-10-10 Address % LARO, 271 SKIP LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-11-28 1997-10-10 Address % LARO, 271 SKIP LANE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-11-28 1997-10-10 Address % LARO, 271 SKIP LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-10-06 1995-11-28 Address 1455 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052807 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
071001002655 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051220002666 2005-12-20 BIENNIAL STATEMENT 2005-10-01
031015002002 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011019002112 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991027002241 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971010002214 1997-10-10 BIENNIAL STATEMENT 1997-10-01
951128002178 1995-11-28 BIENNIAL STATEMENT 1995-10-01
931006000357 1993-10-06 CERTIFICATE OF INCORPORATION 1993-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904042 Employee Retirement Income Security Act (ERISA) 2009-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-23
Termination Date 2012-01-10
Date Issue Joined 2009-05-28
Section 0185
Status Terminated

Parties

Name TEAMSTERS LOCAL 210 AFF,
Role Plaintiff
Name LARO SERVICE SYSTEMS INC.
Role Defendant
0504636 Employee Retirement Income Security Act (ERISA) 2005-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-09-30
Termination Date 2006-08-17
Date Issue Joined 2005-10-17
Section 1132
Status Terminated

Parties

Name SILVERA
Role Plaintiff
Name LARO SERVICE SYSTEMS INC.
Role Defendant
0505690 Employee Retirement Income Security Act (ERISA) 2005-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-12-07
Termination Date 2008-01-23
Date Issue Joined 2006-06-29
Section 1001
Status Terminated

Parties

Name SEIU LOCAL 74 WELFARE F,
Role Plaintiff
Name LARO SERVICE SYSTEMS INC.
Role Defendant
0503820 Employee Retirement Income Security Act (ERISA) 2005-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-14
Termination Date 2005-06-09
Section 1132
Status Terminated

Parties

Name LOCAL 210 HEALTH AND INSURANCE
Role Plaintiff
Name LARO SERVICE SYSTEMS INC.
Role Defendant
0909089 - 2009-10-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-30
Termination Date 2010-06-18
Pretrial Conference Date 2010-03-30
Section 1331
Status Terminated

Parties

Name SERVICE EMPLOYESS INTERNATIONA
Role Plaintiff
Name LARO SERVICE SYSTEMS INC.
Role Defendant
0409058 Employee Retirement Income Security Act (ERISA) 2004-11-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-17
Termination Date 2005-04-15
Date Issue Joined 2004-12-07
Section 1132
Status Terminated

Parties

Name LOCAL 8A-28A WELFARE FUND AND
Role Plaintiff
Name LARO SERVICE SYSTEMS INC.
Role Defendant
0509848 Employee Retirement Income Security Act (ERISA) 2005-11-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-22
Termination Date 2006-01-09
Date Issue Joined 2005-12-09
Section 1132
Status Terminated

Parties

Name LOCAL 8A-28A WELFARE FUND
Role Plaintiff
Name LARO SERVICE SYSTEMS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State