Search icon

REDWOOD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REDWOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2000 (25 years ago)
Entity Number: 2587221
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 320 BRIDGE STREET, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 320 BRIDGE STREET, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2000-12-26 2024-04-24 Address 320 BRIDGE STREET, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001046 2024-04-24 BIENNIAL STATEMENT 2024-04-24
200604060344 2020-06-04 BIENNIAL STATEMENT 2018-12-01
181101006923 2018-11-01 BIENNIAL STATEMENT 2016-12-01
150107006754 2015-01-07 BIENNIAL STATEMENT 2014-12-01
121221002106 2012-12-21 BIENNIAL STATEMENT 2012-12-01

Court Cases

Court Case Summary

Filing Date:
2018-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MATHIEU
Party Role:
Plaintiff
Party Name:
REDWOOD, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
REDWOOD, LLC
Party Role:
Plaintiff
Party Name:
CASSWAY CONTRACTING COR,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
REDWOOD, 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