Search icon

HARTFORD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HARTFORD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2000 (25 years ago)
Entity Number: 2527251
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5102 10TH AVENUE SUITE 101, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
MAYER GOLDBERGER Agent 5102 10TH AVENUE SUITE 101, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5102 10TH AVENUE SUITE 101, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2000-06-30 2006-08-15 Address 1950 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060815000198 2006-08-15 CERTIFICATE OF CHANGE 2006-08-15
000630000491 2000-06-30 ARTICLES OF ORGANIZATION 2000-06-30

Court Cases

Court Case Summary

Filing Date:
2018-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
HARTFORD LLC
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARMA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HARTFORD LLC
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARMACEUTICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
STANDHART,
Party Role:
Plaintiff
Party Name:
HARTFORD LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State