-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11743
›
-
SASSO & SONS, LLC
Company Details
Name: |
SASSO & SONS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
27 Aug 1999 (26 years ago)
|
Entity Number: |
2413425 |
ZIP code: |
11743
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
11 WHITE DEER CT, HUNTINGTON, NY, United States, 11743 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
11 WHITE DEER CT, HUNTINGTON, NY, United States, 11743
|
History
Start date |
End date |
Type |
Value |
1999-08-27
|
2005-07-21
|
Address
|
14 WHITE DEER CT., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050721002374
|
2005-07-21
|
BIENNIAL STATEMENT
|
2005-08-01
|
991220000457
|
1999-12-20
|
AFFIDAVIT OF PUBLICATION
|
1999-12-20
|
991220000469
|
1999-12-20
|
AFFIDAVIT OF PUBLICATION
|
1999-12-20
|
990827000187
|
1999-08-27
|
ARTICLES OF ORGANIZATION
|
1999-08-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2201369
|
Fair Labor Standards Act
|
2022-03-11
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2022-03-11
|
Termination Date |
2024-05-23
|
Date Issue Joined |
2022-05-09
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
GRAMAJO
|
Role |
Plaintiff
|
|
Name |
SASSO & SONS, LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State