Search icon

T & K REALTY, LLC

Company Details

Name: T & K REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150144
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 12 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
T & K REALTY, LLC DOS Process Agent 12 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2019-12-26 2024-01-16 Address 12 EAGLE RIDGE DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2011-09-22 2019-12-26 Address 1413 NORTH GEORGE STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
2003-05-28 2011-09-22 Address PO BOX 119, MANLIUS, NY, 13104, 0119, USA (Type of address: Service of Process)
1999-06-03 2003-05-28 Address 7558 HIGHBRIDGE ROAD, MANLIUS, NY, 13104, 1611, USA (Type of address: Service of Process)
1997-06-05 1999-06-03 Address 1100 NORTH GEORGE ST., ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116004676 2024-01-16 BIENNIAL STATEMENT 2024-01-16
191226060206 2019-12-26 BIENNIAL STATEMENT 2019-06-01
170605006055 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603006080 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130607006012 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110922003136 2011-09-22 BIENNIAL STATEMENT 2011-06-01
070703002466 2007-07-03 BIENNIAL STATEMENT 2007-06-01
070119000815 2007-01-19 CERTIFICATE OF AMENDMENT 2007-01-19
050531002629 2005-05-31 BIENNIAL STATEMENT 2005-06-01
030528002186 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700990 Environmental Matters 2007-09-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-09-21
Termination Date 2010-03-24
Date Issue Joined 2007-11-30
Section 6901
Sub Section EN
Status Terminated

Parties

Name T & K REALTY, LLC
Role Plaintiff
Name TEETER ENVIRONMENTAL SE,
Role Defendant
1006175 Environmental Matters 2010-03-29 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-03-29
Termination Date 2013-04-12
Date Issue Joined 2010-08-24
Section 6901
Sub Section EN
Status Terminated

Parties

Name T & K REALTY, LLC
Role Plaintiff
Name TEETER ENVIRONMENTAL SE,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State