Search icon

GOODRICH L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GOODRICH L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2001 (24 years ago)
Entity Number: 2701386
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 18 HAMPTON COURT, LAKE SUCCESS, NY, United States, 11020

DOS Process Agent

Name Role Address
DAVID R ROGOL DOS Process Agent 18 HAMPTON COURT, LAKE SUCCESS, NY, United States, 11020

History

Start date End date Type Value
2001-11-21 2023-11-01 Address 14 HAMPTON COURT, LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040698 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001937 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191115060071 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171102006770 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151104006451 2015-11-04 BIENNIAL STATEMENT 2015-11-01

Court Cases

Court Case Summary

Filing Date:
2025-02-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GOODRICH L.L.C.
Party Role:
Plaintiff
Party Name:
TOWN OF ORANGE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant
Party Name:
GOODRICH L.L.C.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
GOODRICH L.L.C.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
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