Search icon

J & E, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: J & E, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374466
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 36 Hemlock Drive, HOPEWELL JUNCTION, NY, 12533

DOS Process Agent

Name Role Address
LINDA BAILEY DOS Process Agent 36 Hemlock Drive, HOPEWELL JUNCTION, NY, 12533

History

Start date End date Type Value
1999-05-04 2007-06-28 Address 58 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210624000132 2021-06-24 BIENNIAL STATEMENT 2021-06-24
130521006214 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110525002170 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090504002183 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070628002095 2007-06-28 BIENNIAL STATEMENT 2007-05-01

Court Cases

Court Case Summary

Filing Date:
2022-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
J & E, L.L.C.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMENT OF E
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
J & E, L.L.C.
Party Role:
Plaintiff
Party Name:
CHAPPAQUA CENTRAL SCHOO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
J & E, L.L.C.
Party Role:
Plaintiff
Party Name:
THE NEW YORK CITY DEPARTMENT O
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State