Search icon

BARSALIN LLC

Company Details

Name: BARSALIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2002 (23 years ago)
Entity Number: 2794344
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 624 NORTH SEA MECOX ROAD, SOUTHAMPTON, NY, United States, 11968

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
BARSALIN LLC DOS Process Agent 624 NORTH SEA MECOX ROAD, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Status Type Date End date
1444594-DCA Active Business 2012-09-11 2025-02-28

History

Start date End date Type Value
2022-02-17 2025-01-23 Address 624 NORTH SEA MECOX ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2010-10-20 2022-02-17 Address 8 ESPLANADE DRIVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2002-07-29 2010-10-20 Address 134 E. WOODSIDE AVE., N. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2002-07-29 2025-01-23 Address 134 E. WOODSIDE AVE., N. PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250123003777 2025-01-23 BIENNIAL STATEMENT 2025-01-23
220217000441 2022-02-16 CERTIFICATE OF CHANGE BY ENTITY 2022-02-16
220215004140 2022-02-15 BIENNIAL STATEMENT 2022-02-15
120723006217 2012-07-23 BIENNIAL STATEMENT 2012-07-01
101102002517 2010-11-02 BIENNIAL STATEMENT 2010-07-01
101020000424 2010-10-20 CERTIFICATE OF AMENDMENT 2010-10-20
080711002809 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060627002080 2006-06-27 BIENNIAL STATEMENT 2006-07-01
030714000484 2003-07-14 AFFIDAVIT OF PUBLICATION 2003-07-14
030714000482 2003-07-14 AFFIDAVIT OF PUBLICATION 2003-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597993 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597994 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3310771 RENEWAL INVOICED 2021-03-22 100 Home Improvement Contractor License Renewal Fee
3310770 TRUSTFUNDHIC INVOICED 2021-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3002627 RENEWAL INVOICED 2019-03-14 100 Home Improvement Contractor License Renewal Fee
3002626 TRUSTFUNDHIC INVOICED 2019-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555578 RENEWAL INVOICED 2017-02-18 100 Home Improvement Contractor License Renewal Fee
2555577 TRUSTFUNDHIC INVOICED 2017-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975125 TRUSTFUNDHIC INVOICED 2015-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975166 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201351 Other Real Property Actions 2022-03-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-03-11
Termination Date 2024-03-07
Date Issue Joined 2022-05-11
Section 1332
Sub Section PD
Status Terminated

Parties

Name THE CINCINNATI INSURANCE COMPA
Role Plaintiff
Name BARSALIN LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State