-
Home Page
›
-
Counties
›
-
Rockland
›
-
10954
›
-
HIGHLAND HOMES, LLC
Company Details
Name: |
HIGHLAND HOMES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Mar 2000 (25 years ago)
|
Entity Number: |
2485431 |
ZIP code: |
10954
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
P.O. BOX 651, 161 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
P.O. BOX 651, 161 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
040402002339
|
2004-04-02
|
BIENNIAL STATEMENT
|
2004-03-01
|
021018002058
|
2002-10-18
|
BIENNIAL STATEMENT
|
2002-03-01
|
000601000914
|
2000-06-01
|
AFFIDAVIT OF PUBLICATION
|
2000-06-01
|
000601000918
|
2000-06-01
|
AFFIDAVIT OF PUBLICATION
|
2000-06-01
|
000314000441
|
2000-03-14
|
ARTICLES OF ORGANIZATION
|
2000-03-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0101039
|
Civil Rights Accommodations
|
2001-02-09
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2001-02-09
|
Termination Date |
2005-12-06
|
Pretrial Conference Date |
2002-04-15
|
Section |
1983
|
Status |
Terminated
|
Parties
Name |
HIGHLAND HOMES, LLC
|
Role |
Plaintiff
|
|
Name |
VILLAGE OF SLOATSBUR,
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State