Search icon

EVANS MANUFACTURING, LLC

Company Details

Name: EVANS MANUFACTURING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 1995 (30 years ago)
Entity Number: 1949710
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-06 2024-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-06 2024-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-02-25 2023-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-02-25 2023-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1995-08-22 2015-02-25 Address 595 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018796 2024-12-30 CERTIFICATE OF AMENDMENT 2024-12-30
230806000219 2023-08-06 BIENNIAL STATEMENT 2023-08-01
210817000911 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190805060137 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180803000179 2018-08-03 CERTIFICATE OF AMENDMENT 2018-08-03
170802006045 2017-08-02 BIENNIAL STATEMENT 2017-08-01
160105006891 2016-01-05 BIENNIAL STATEMENT 2015-08-01
150225000433 2015-02-25 CERTIFICATE OF CHANGE 2015-02-25
130913006386 2013-09-13 BIENNIAL STATEMENT 2013-08-01
111006002237 2011-10-06 BIENNIAL STATEMENT 2011-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302704994 0214700 2000-11-15 595 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR
Case Closed 2001-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 275
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906094 Trademark 2019-10-29 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 2019-10-29
Termination Date 2020-10-27
Date Issue Joined 2020-08-20
Section 1114
Status Terminated

Parties

Name EVANS MANUFACTURING, LLC
Role Plaintiff
Name DONNER TECHNOLOGY, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State