Search icon

KOHLER RONAN, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: KOHLER RONAN, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2000 (25 years ago)
Branch of: KOHLER RONAN, LLC, Connecticut (Company Number 0652537)
Entity Number: 2570605
ZIP code: 06810
County: Westchester
Place of Formation: Connecticut
Address: 93 LAKE AVENUE, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
KOHLER RONAN, LLC DOS Process Agent 93 LAKE AVENUE, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2023-04-19 2024-11-01 Address 93 LAKE AVENUE, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2014-11-03 2023-04-19 Address 93 LAKE AVENUE, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2002-11-13 2014-11-03 Address 301 MAIN ST, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2000-11-03 2002-11-13 Address 60 OLD NEW MILFORD ROAD, SUITE 1C, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034047 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230419000838 2023-04-19 BIENNIAL STATEMENT 2022-11-01
141103006116 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006572 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101206002329 2010-12-06 BIENNIAL STATEMENT 2010-11-01

Court Cases

Court Case Summary

Filing Date:
2014-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KOHLER RONAN, LLC
Party Role:
Plaintiff
Party Name:
PERKINS EASTMAN ARCHITECTS, D.
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