Search icon

LUKAJ, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LUKAJ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2002 (23 years ago)
Entity Number: 2815368
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 1250 Broadway, BUFFALO, NY, United States, 14212

DOS Process Agent

Name Role Address
ARNOLD J. PAOLINI DOS Process Agent 1250 Broadway, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
2002-09-24 2010-10-08 Address 12 STEINER AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921002491 2021-09-21 BIENNIAL STATEMENT 2021-09-21
121011002319 2012-10-11 BIENNIAL STATEMENT 2012-09-01
101008003064 2010-10-08 BIENNIAL STATEMENT 2010-09-01
080820002314 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060906002151 2006-09-06 BIENNIAL STATEMENT 2006-09-01

Court Cases

Court Case Summary

Filing Date:
2011-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
LUKAJ, LLC
Party Role:
Plaintiff
Party Name:
RHEW,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LUKAJ, LLC
Party Role:
Plaintiff
Party Name:
AMICONE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-04-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LUKAJ, LLC
Party Role:
Plaintiff
Party Name:
BUILDING SERVICE
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