Name: | PRACTICE RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 1996 (29 years ago) |
Entity Number: | 2046484 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1001 WEST FAYETTE ST STE 400, SYRACUSE, NY, United States, 13204 |
Contact Details
Phone +1 315-472-1488
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1001 WEST FAYETTE ST STE 400, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-26 | 2025-01-30 | Address | 1001 WEST FAYETTE ST STE 400, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1996-07-10 | 2006-12-26 | Address | 1109 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015731 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
220922000498 | 2022-09-22 | BIENNIAL STATEMENT | 2022-07-01 |
200608060486 | 2020-06-08 | BIENNIAL STATEMENT | 2018-07-01 |
070125000655 | 2007-01-25 | CERTIFICATE OF CORRECTION | 2007-01-25 |
061226000371 | 2006-12-26 | CERTIFICATE OF CHANGE | 2006-12-26 |
961018000040 | 1996-10-18 | AFFIDAVIT OF PUBLICATION | 1996-10-18 |
961018000035 | 1996-10-18 | AFFIDAVIT OF PUBLICATION | 1996-10-18 |
960710000121 | 1996-07-10 | ARTICLES OF ORGANIZATION | 1996-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309380772 | 0215800 | 2006-04-18 | 191 INTREPID LANE, LIVERPOOL, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204280309 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100157 E02 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-19 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100157 E03 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101030 D04 IIA |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-19 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101030 F02 I |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101030 G01 IA |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8141287106 | 2020-04-15 | 0248 | PPP | 1001 W Fayette St Ste 400, Syracuse, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200890 | Other Contract Actions | 2022-08-25 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEWART, |
Role | Plaintiff |
Name | PRACTICE RESOURCES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2022-08-30 |
Termination Date | 2022-11-22 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | BACHURA |
Role | Plaintiff |
Name | PRACTICE RESOURCES, LLC |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State