Search icon

PRECISION ABSTRACT, LLC

Company Details

Name: PRECISION ABSTRACT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181559
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 505 59TH ST., BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
C/O EDMUNDO ROMAN DOS Process Agent 505 59TH ST., BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
111205002504 2011-12-05 BIENNIAL STATEMENT 2011-09-01
090824003123 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071203002565 2007-12-03 BIENNIAL STATEMENT 2007-09-01
050830002400 2005-08-30 BIENNIAL STATEMENT 2005-09-01
030909002287 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010905002246 2001-09-05 BIENNIAL STATEMENT 2001-09-01
991013002123 1999-10-13 BIENNIAL STATEMENT 1999-09-01
980330000278 1998-03-30 AFFIDAVIT OF PUBLICATION 1998-03-30
980330000276 1998-03-30 AFFIDAVIT OF PUBLICATION 1998-03-30
970918000167 1997-09-18 ARTICLES OF ORGANIZATION 1997-09-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604690 Employee Retirement Income Security Act (ERISA) 2016-08-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-23
Termination Date 2017-09-27
Section 1001
Status Terminated

Parties

Name HEALTH & WELFARE FUND OF THE U
Role Plaintiff
Name PRECISION ABSTRACT, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State