Search icon

LACONIA PROPERTIES LLC

Company Details

Name: LACONIA PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817107
ZIP code: 11103
County: Dutchess
Place of Formation: New York
Address: 30-29 Steinway Street, 2nd Floor, Queens, NY, United States, 11103

DOS Process Agent

Name Role Address
GEORGE KONDOS DOS Process Agent 30-29 Steinway Street, 2nd Floor, Queens, NY, United States, 11103

History

Start date End date Type Value
2010-09-22 2024-02-06 Address 128 SOUTH ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
2002-09-30 2010-09-22 Address 128 SOUTH ROAD, STANFORDVILLE, NY, 12521, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206005153 2024-02-06 BIENNIAL STATEMENT 2024-02-06
200903060197 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904006181 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006088 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141028006247 2014-10-28 BIENNIAL STATEMENT 2014-09-01

Court Cases

Court Case Summary

Filing Date:
2007-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
LACONIA PROPERTIES LLC
Party Role:
Plaintiff
Party Name:
TRAVELERS PROPERTY CASUALTY CO
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State