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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 MAIN ST, STE 502, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
LEONARDO L. FABIO | Agent | 5 RHEINLANDER LANE, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
LEONARDO FABIO | Chief Executive Officer | 175 MAIN ST, STE 502, WHITE PLAINS, NY, United States, 10601 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300227 | Employee Retirement Income Security Act (ERISA) | 2013-01-10 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | LLF CONSTRUCTION SERVICES, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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