-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11373
›
-
HOFGUR, LLC
Company Details
Name: |
HOFGUR, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
07 Aug 1998 (27 years ago)
|
Entity Number: |
2286663 |
ZIP code: |
11373
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
80-08 45TH AVENUE, ELMHURST, NY, United States, 11373 |
DOS Process Agent
Name |
Role |
Address |
HOFGUR, LLC
|
DOS Process Agent
|
80-08 45TH AVENUE, ELMHURST, NY, United States, 11373
|
History
Start date |
End date |
Type |
Value |
2004-12-16
|
2012-07-12
|
Address
|
80-08 45TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
1998-08-07
|
2004-12-16
|
Address
|
111 BEAVERDAM ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220801004686
|
2022-08-01
|
BIENNIAL STATEMENT
|
2022-08-01
|
200803062944
|
2020-08-03
|
BIENNIAL STATEMENT
|
2020-08-01
|
120712000909
|
2012-07-12
|
CERTIFICATE OF AMENDMENT
|
2012-07-12
|
080811002253
|
2008-08-11
|
BIENNIAL STATEMENT
|
2008-08-01
|
060726002166
|
2006-07-26
|
BIENNIAL STATEMENT
|
2006-08-01
|
041216002885
|
2004-12-16
|
BIENNIAL STATEMENT
|
2004-08-01
|
020726002315
|
2002-07-26
|
BIENNIAL STATEMENT
|
2002-08-01
|
000727002125
|
2000-07-27
|
BIENNIAL STATEMENT
|
2000-08-01
|
981105000529
|
1998-11-05
|
AFFIDAVIT OF PUBLICATION
|
1998-11-05
|
981105000527
|
1998-11-05
|
AFFIDAVIT OF PUBLICATION
|
1998-11-05
|
980807000012
|
1998-08-07
|
ARTICLES OF ORGANIZATION
|
1998-08-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1703861
|
False Claims Act
|
2017-06-28
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
1
|
Filing Date |
2017-06-28
|
Termination Date |
2018-06-20
|
Section |
3729
|
Status |
Terminated
|
Parties
Name |
UNITED STATES OF AMERIC,
|
Role |
Plaintiff
|
|
Name |
HOFGUR, LLC
|
Role |
Defendant
|
|
|
2002022
|
Americans with Disabilities Act - Other
|
2020-05-04
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-05-04
|
Termination Date |
2021-05-13
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
SCHOENGOOD,
|
Role |
Plaintiff
|
|
Name |
HOFGUR, LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State