Search icon

FRONTIER PARK CO., LLC

Company Details

Name: FRONTIER PARK CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2818683
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 330 BROADWAY, STE. 1, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 BROADWAY, STE. 1, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2002-10-03 2025-02-07 Address 330 BROADWAY, STE. 1, AMITYVILLE, NY, 11701, 2710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207003625 2025-02-07 BIENNIAL STATEMENT 2025-02-07
201006060329 2020-10-06 BIENNIAL STATEMENT 2020-10-01
161004007485 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150227000007 2015-02-27 CERTIFICATE OF AMENDMENT 2015-02-27
141008006206 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121017002239 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101020002540 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081007002467 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061116002132 2006-11-16 BIENNIAL STATEMENT 2006-10-01
041118002091 2004-11-18 BIENNIAL STATEMENT 2004-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403624 Rent, Lease, Ejectment 2014-06-09 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-09
Termination Date 2014-08-18
Section 3601
Status Terminated

Parties

Name FRONTIER PARK CO., LLC
Role Plaintiff
Name FERRARA,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State