Search icon

RLB DEVELOPMENT, LLC

Company Details

Name: RLB DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2000 (25 years ago)
Entity Number: 2565642
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5885 EAST CIRCLE DRIVE, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
ROGER L. BURDICK DOS Process Agent 5885 EAST CIRCLE DRIVE, CICERO, NY, United States, 13039

History

Start date End date Type Value
2009-05-04 2024-10-15 Address 5885 EAST CIRCLE DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)
2006-10-19 2009-05-04 Address 5885 EAST CIRCLE DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)
2004-10-15 2006-10-19 Address 5885 EAST CIRCLE DR, CICERO, NY, 13039, USA (Type of address: Service of Process)
2000-10-20 2004-10-15 Address 5502 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015003174 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221006002516 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201013060726 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181004006777 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003007717 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-204100.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2011-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RLB DEVELOPMENT, LLC
Party Role:
Plaintiff
Party Name:
BILLBOARD VIDEO, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State