Search icon

LLF CONSTRUCTION SERVICES, INC.

Company Details

Name: LLF CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362439
ZIP code: 10601
County: Rockland
Place of Formation: New York
Address: 175 MAIN ST, STE 502, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MAIN ST, STE 502, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
LEONARDO L. FABIO Agent 5 RHEINLANDER LANE, NEW CITY, NY, 10956

Chief Executive Officer

Name Role Address
LEONARDO FABIO Chief Executive Officer 175 MAIN ST, STE 502, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2013-03-04 2013-04-25 Address 175 MAIN ST / SUITE 502, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Service of Process)
2013-03-04 2013-04-25 Address 175 MAIN ST / SUITE 502, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Chief Executive Officer)
2013-03-04 2013-04-25 Address 175 MAIN ST / SUITE 502, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Principal Executive Office)
2005-06-08 2013-03-04 Address 175 MAIN ST / SUITE 821, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Service of Process)
2005-06-08 2013-03-04 Address 175 MAIN ST / SUITE 821, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Principal Executive Office)
2005-06-08 2013-03-04 Address 175 MAIN ST / SUITE 821, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-06-08 Address 5 RHEINLANDER LN, NEW CITY, NY, 10956, 1211, USA (Type of address: Principal Executive Office)
2001-04-18 2005-06-08 Address 5 RHEINLANDER LN, NEW CITY, NY, 10956, 1211, USA (Type of address: Chief Executive Officer)
2000-06-12 2005-06-08 Address 5 RHEINLANDER LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-03-31 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130425002458 2013-04-25 BIENNIAL STATEMENT 2013-03-01
130304002071 2013-03-04 BIENNIAL STATEMENT 2011-03-01
090302003072 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070410002095 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050608002276 2005-06-08 BIENNIAL STATEMENT 2005-03-01
031216002297 2003-12-16 BIENNIAL STATEMENT 2003-03-01
010418002347 2001-04-18 BIENNIAL STATEMENT 2001-03-01
000612000138 2000-06-12 CERTIFICATE OF CHANGE 2000-06-12
990331000282 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300227 Employee Retirement Income Security Act (ERISA) 2013-01-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-10
Termination Date 2013-03-26
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name LLF CONSTRUCTION SERVICES, INC.
Role Defendant
1400878 Employee Retirement Income Security Act (ERISA) 2014-02-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-07
Termination Date 2015-02-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name LLF CONSTRUCTION SERVICES, INC.
Role Defendant
1201725 Employee Retirement Income Security Act (ERISA) 2012-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-03-08
Termination Date 2012-06-08
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name LLF CONSTRUCTION SERVICES, INC.
Role Defendant
1805416 Labor Management Relations Act 2018-06-15 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-15
Termination Date 2018-10-04
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name LLF CONSTRUCTION SERVICES, INC.
Role Defendant
1308670 Employee Retirement Income Security Act (ERISA) 2013-12-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2013-12-06
Termination Date 2014-02-28
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name LLF CONSTRUCTION SERVICES, INC.
Role Defendant
1407611 Employee Retirement Income Security Act (ERISA) 2014-09-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-19
Termination Date 2014-12-12
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name LLF CONSTRUCTION SERVICES, INC.
Role Defendant
1806699 Insurance 2018-07-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 92000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2018-07-25
Termination Date 2019-12-11
Date Issue Joined 2018-11-13
Pretrial Conference Date 2019-02-28
Section 1332
Sub Section IN
Status Terminated

Parties

Name ARCH SPECIALTY INSURANCE COMPA
Role Plaintiff
Name LLF CONSTRUCTION SERVICES, INC.
Role Defendant
1500771 Labor Management Relations Act 2015-02-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-02
Termination Date 2015-06-03
Pretrial Conference Date 2015-03-27
Section 0185
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name LLF CONSTRUCTION SERVICES, INC.
Role Defendant
1407039 Employee Retirement Income Security Act (ERISA) 2014-12-03 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress request for trial de novo after arbitration
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-12-03
Termination Date 2016-09-30
Section 1145
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name LLF CONSTRUCTION SERVICES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State