Name: | RES EXHIBIT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 1995 (30 years ago) |
Entity Number: | 1954948 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 435 SMITH STREET, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
RES EXHIBIT SERVICES LLC | DOS Process Agent | 435 SMITH STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-06 | 2023-09-14 | Address | 435 SMITH STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1995-09-11 | 1998-01-06 | Address | 320 SHERMAN STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914000903 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
220411000372 | 2022-04-11 | BIENNIAL STATEMENT | 2021-09-01 |
190903060319 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170927006091 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
150928006119 | 2015-09-28 | BIENNIAL STATEMENT | 2015-09-01 |
130904006152 | 2013-09-04 | BIENNIAL STATEMENT | 2013-09-01 |
110922003232 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
110712000626 | 2011-07-12 | CERTIFICATE OF AMENDMENT | 2011-07-12 |
090825002013 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070927002482 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2689818300 | 2021-01-21 | 0219 | PPS | 435 Smith St, Rochester, NY, 14608-1606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5498787004 | 2020-04-05 | 0219 | PPP | 435 SMITH ST, ROCHESTER, NY, 14608-1606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1442992 | Interstate | 2025-02-03 | 24000 | 2024 | 4 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600309 | Other Contract Actions | 2006-05-15 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VOBLO GMBH CO. KG |
Role | Plaintiff |
Name | RES EXHIBIT SERVICES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 200000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2009-12-21 |
Termination Date | 2010-06-21 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | RES EXHIBIT SERVICES, LLC |
Role | Plaintiff |
Name | TECAN GROUP LTD. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State