Search icon

CONSUMER PRODUCT SERVICES, LLC

Company Details

Name: CONSUMER PRODUCT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2481122
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 1650 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1650 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2000-03-03 2004-06-17 Address 11 PRAIRIE ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080428002653 2008-04-28 BIENNIAL STATEMENT 2008-03-01
060330002487 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040617002291 2004-06-17 BIENNIAL STATEMENT 2004-03-01
020326000603 2002-03-26 CERTIFICATE OF AMENDMENT 2002-03-26
000629000827 2000-06-29 AFFIDAVIT OF PUBLICATION 2000-06-29
000629000823 2000-06-29 AFFIDAVIT OF PUBLICATION 2000-06-29
000303000670 2000-03-03 ARTICLES OF ORGANIZATION 2000-03-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3242926010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CONSUMER PRODUCT SERVICES LLC
Recipient Name Raw CONSUMER PRODUCT SERVICES LLC
Recipient DUNS 192458680
Recipient Address 10 GRAND BLVD, DEER PARK, SUFFOLK, NEW YORK, 11729-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904492 Other Contract Actions 2009-10-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2700000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-20
Termination Date 2010-03-26
Date Issue Joined 2009-12-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name KARCHER NORTH AMERICA, INC.
Role Plaintiff
Name CONSUMER PRODUCT SERVICES, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State