Search icon

LAIDLAW & COMPANY (UK) LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LAIDLAW & COMPANY (UK) LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803293
ZIP code: 10005
County: New York
Place of Formation: United Kingdom
Principal Address: 90 PARK AVE 31ST FL, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MATTHEW EITNER Chief Executive Officer 90 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
980380030
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-28 2012-08-17 Address ALEX SHTAYNBERGER, 90 PARK AVE 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-08-19 2011-01-28 Address 90 PARK AVE, 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-08-19 Address 90 PARK AVE 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-35756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120817002392 2012-08-17 BIENNIAL STATEMENT 2012-08-01
110315000137 2011-03-15 CERTIFICATE OF CHANGE 2011-03-15
110128002049 2011-01-28 BIENNIAL STATEMENT 2010-08-01

Court Cases

Court Case Summary

Filing Date:
2022-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LAIDLAW & COMPANY (UK) LTD.
Party Role:
Defendant
Party Name:
HAYNES
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
ROTUNNO
Party Role:
Plaintiff
Party Name:
LAIDLAW & COMPANY (UK) LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CALHOUN
Party Role:
Plaintiff
Party Name:
LAIDLAW & COMPANY (UK) LTD.
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