Search icon

LOUISVILLE LADDER GROUP LLC

Company Details

Name: LOUISVILLE LADDER GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2001 (24 years ago)
Date of dissolution: 14 Feb 2005
Entity Number: 2614038
ZIP code: 40214
County: New York
Place of Formation: Delaware
Address: 7719 NATIONAL TURNPIKE BLDG A, LOUISVILLE, KY, United States, 40214

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7719 NATIONAL TURNPIKE BLDG A, LOUISVILLE, KY, United States, 40214

History

Start date End date Type Value
2001-03-08 2005-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-08 2005-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050214000266 2005-02-14 SURRENDER OF AUTHORITY 2005-02-14
030407002305 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010705000020 2001-07-05 AFFIDAVIT OF PUBLICATION 2001-07-05
010705000022 2001-07-05 AFFIDAVIT OF PUBLICATION 2001-07-05
010308000721 2001-03-08 APPLICATION OF AUTHORITY 2001-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502891 Personal Injury - Product Liability 2005-06-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 Mandatory
Office 1
Filing Date 2005-06-15
Termination Date 2008-01-28
Pretrial Conference Date 2007-12-03
Section 1441
Sub Section PI
Status Terminated

Parties

Name GIORGOBIANI
Role Plaintiff
Name LOUISVILLE LADDER GROUP LLC
Role Defendant
0500909 Personal Injury - Product Liability 2005-07-21 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-21
Termination Date 2007-04-26
Date Issue Joined 2005-10-27
Pretrial Conference Date 2005-11-02
Trial Begin Date 2007-04-23
Trial End Date 2007-04-25
Section 1441
Sub Section PI
Status Terminated

Parties

Name GANANCE
Role Plaintiff
Name LOUISVILLE LADDER GROUP LLC
Role Defendant
0401774 Personal Injury - Product Liability 2004-04-29 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 2004-04-29
Termination Date 2007-10-23
Date Issue Joined 2004-06-14
Section 1332
Sub Section PL
Status Terminated

Parties

Name SALAS
Role Plaintiff
Name LOUISVILLE LADDER GROUP LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State