Search icon

MCINTOSH & MCINTOSH, LLC

Company Details

Name: MCINTOSH & MCINTOSH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 1996 (29 years ago)
Entity Number: 2013186
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 724 W MAIN STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 724 W MAIN STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2000-03-08 2010-05-07 Address 724 W MAIN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-03-25 2000-03-08 Address 724 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171120006023 2017-11-20 BIENNIAL STATEMENT 2016-03-01
150226006035 2015-02-26 BIENNIAL STATEMENT 2014-03-01
120514002258 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100507003101 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080314002012 2008-03-14 BIENNIAL STATEMENT 2008-03-01
020326002405 2002-03-26 BIENNIAL STATEMENT 2002-03-01
000308002122 2000-03-08 BIENNIAL STATEMENT 2000-03-01
980413002164 1998-04-13 BIENNIAL STATEMENT 1998-03-01
960606000489 1996-06-06 AFFIDAVIT OF PUBLICATION 1996-06-06
960606000486 1996-06-06 AFFIDAVIT OF PUBLICATION 1996-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202994 Other Personal Injury 2002-05-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-20
Termination Date 2002-10-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name HENDRY
Role Plaintiff
Name MCINTOSH & MCINTOSH, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State