Search icon

KABRO OF SYOSSET LLC

Company Details

Name: KABRO OF SYOSSET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 1996 (29 years ago)
Entity Number: 2069522
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 113 CROSSWAYS PARK DRIVE, STE 100, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 113 CROSSWAYS PARK DRIVE, STE 100, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1996-09-26 2006-09-01 Address 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060287 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180913006136 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160906006842 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903007279 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120910006157 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100916002385 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080825002277 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060901002200 2006-09-01 BIENNIAL STATEMENT 2006-09-01
040908002416 2004-09-08 BIENNIAL STATEMENT 2004-09-01
020822002130 2002-08-22 BIENNIAL STATEMENT 2002-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500708 Americans with Disabilities Act - Other 2015-02-11 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-02-11
Termination Date 2015-07-01
Section 1331
Sub Section CV
Status Terminated

Parties

Name FELTZIN
Role Plaintiff
Name KABRO OF SYOSSET LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State