Search icon

BEDSKILL PROPERTIES LLC

Company Details

Name: BEDSKILL PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530643
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: SCARTER LANE, UNIT 301, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
C/O HERMAN LEIMZIDER DOS Process Agent SCARTER LANE, UNIT 301, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
020708002149 2002-07-08 BIENNIAL STATEMENT 2002-07-01
010418000090 2001-04-18 AFFIDAVIT OF PUBLICATION 2001-04-18
010418000094 2001-04-18 AFFIDAVIT OF PUBLICATION 2001-04-18
000712000640 2000-07-12 ARTICLES OF ORGANIZATION 2000-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505208 Insurance 2005-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-14
Termination Date 2006-07-11
Date Issue Joined 2006-05-16
Section 1332
Sub Section IN
Status Terminated

Parties

Name U.S. UNDERWRITERS INSURANCE CO
Role Plaintiff
Name BEDSKILL PROPERTIES LLC
Role Defendant
0505208 Insurance 2006-07-25 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-07-25
Termination Date 2006-09-05
Date Issue Joined 2006-07-25
Section 1332
Sub Section IN
Status Terminated

Parties

Name U.S. UNDERWRITERS INSURANCE CO
Role Plaintiff
Name BEDSKILL PROPERTIES LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State