Search icon

BRACHS FIVE TOWNS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRACHS FIVE TOWNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 1997 (28 years ago)
Entity Number: 2154758
ZIP code: 07675
County: Nassau
Place of Formation: New York
Address: 349 KINDERKAMACK RD, WESTWOOD, NV, United States, 07675

DOS Process Agent

Name Role Address
MICHAEL S LIBOCK & CO, LLC, CPAS DOS Process Agent 349 KINDERKAMACK RD, WESTWOOD, NV, United States, 07675

History

Start date End date Type Value
1997-06-19 2009-02-04 Address THE FINANCIAL CENTER AT, MITCHEL FIELD 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713002017 2017-07-13 BIENNIAL STATEMENT 2017-06-01
110830000477 2011-08-30 CERTIFICATE OF PUBLICATION 2011-08-30
090204002009 2009-02-04 BIENNIAL STATEMENT 2007-06-01
030722002075 2003-07-22 BIENNIAL STATEMENT 2003-06-01
010725002141 2001-07-25 BIENNIAL STATEMENT 2001-06-01

Court Cases

Court Case Summary

Filing Date:
2016-04-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
E. ARMATA, LLC
Party Role:
Plaintiff
Party Name:
BRACHS FIVE TOWNS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ORENBUCH
Party Role:
Plaintiff
Party Name:
BRACHS FIVE TOWNS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Role:
Plaintiff
Party Name:
BRACHS FIVE TOWNS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State