Search icon

ROBSCOT REALTY INC.

Company Details

Name: ROBSCOT REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2239767
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1327 MIDDLE COUNTRY RD, CENEREACH, NY, United States, 11720
Principal Address: 1327 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PETITPAN Chief Executive Officer 1327 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1327 MIDDLE COUNTRY RD, CENEREACH, NY, United States, 11720

History

Start date End date Type Value
1998-03-18 2004-10-22 Address C/O FRED M. SCHWARTZ, ESQ., 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041022002542 2004-10-22 BIENNIAL STATEMENT 2004-03-01
980318000045 1998-03-18 CERTIFICATE OF INCORPORATION 1998-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807180 Fair Labor Standards Act 2018-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-12-17
Termination Date 2021-12-30
Date Issue Joined 2019-12-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name GEOGHEGAN
Role Plaintiff
Name ROBSCOT REALTY INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State