Search icon

BUCKINGHAM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKINGHAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803239
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY ROAD, SUITE 505, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O JULES A. EPSTEIN, P.C. DOS Process Agent 600 OLD COUNTRY ROAD, SUITE 505, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2002-08-21 2007-01-17 Address SUITE 400, 900 MERCHANTS CONCOURSE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070117000752 2007-01-17 CERTIFICATE OF CHANGE 2007-01-17
020821000397 2002-08-21 ARTICLES OF ORGANIZATION 2002-08-21

Court Cases

Court Case Summary

Filing Date:
2016-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
BUCKINGHAM LLC
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARMACEUTICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-11
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:
BUCKINGHAM LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BUCKINGHAM
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
BUCKINGHAM LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State