Search icon

COLE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736249
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 437 SINCLAIR AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
DAWN RENZI DOS Process Agent 437 SINCLAIR AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2002-02-27 2024-03-08 Address 437 SINCLAIR AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308001599 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220314004025 2022-03-14 BIENNIAL STATEMENT 2022-02-01
200204061919 2020-02-04 BIENNIAL STATEMENT 2020-02-01
140422002224 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120323002032 2012-03-23 BIENNIAL STATEMENT 2012-02-01

Court Cases

Court Case Summary

Filing Date:
2025-03-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
COLE LLC
Party Role:
Plaintiff
Party Name:
MARTUSCELLO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
COLE LLC
Party Role:
Plaintiff
Party Name:
THE UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
COLE LLC
Party Role:
Plaintiff
Party Name:
SUFFOLK RESTORATIVE THE,
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