Search icon

F.P. BRIGHTON LLC

Company Details

Name: F.P. BRIGHTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 1999 (25 years ago)
Entity Number: 2448677
ZIP code: 11797
County: Kings
Place of Formation: New York
Address: PO BOX 513, C/O FRANK S. MANNINO, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
F.P. BRIGHTON LLC DOS Process Agent PO BOX 513, C/O FRANK S. MANNINO, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2013-12-12 2023-11-02 Address PO BOX 513, C/O FRANK S. MANNINO, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-12-11 2013-12-12 Address PO BOX 290306, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1999-12-10 2001-12-11 Address 2022 EAST 15TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005811 2023-11-02 BIENNIAL STATEMENT 2021-12-01
191203062038 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180102006117 2018-01-02 BIENNIAL STATEMENT 2017-12-01
160111006295 2016-01-11 BIENNIAL STATEMENT 2015-12-01
131212006464 2013-12-12 BIENNIAL STATEMENT 2013-12-01
111221002308 2011-12-21 BIENNIAL STATEMENT 2011-12-01
091221002284 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071214002274 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060110002175 2006-01-10 BIENNIAL STATEMENT 2005-12-01
031126002423 2003-11-26 BIENNIAL STATEMENT 2003-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600863 Fair Labor Standards Act 2016-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-19
Termination Date 2017-01-18
Date Issue Joined 2016-06-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name MELENDEZ
Role Plaintiff
Name F.P. BRIGHTON LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State