Search icon

BIRCHEZ ASSOCIATES, LLC

Company Details

Name: BIRCHEZ ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2002 (22 years ago)
Entity Number: 2831680
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: PO BOX 2641, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 2641, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2002-11-06 2004-12-16 Address P.O. BOX 2513, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161103007141 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141104006247 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121108006245 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101117002546 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081112002183 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061026002216 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041216002405 2004-12-16 BIENNIAL STATEMENT 2004-11-01
030929000342 2003-09-29 AFFIDAVIT OF PUBLICATION 2003-09-29
030929000337 2003-09-29 AFFIDAVIT OF PUBLICATION 2003-09-29
021106000581 2002-11-06 ARTICLES OF ORGANIZATION 2002-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309202844 0213100 2005-11-30 174 - 176 FLATBUSH AVE., KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-11-30
Case Closed 2005-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900810 Civil Rights Employment 2019-07-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-09
Termination Date 2023-03-02
Date Issue Joined 2021-07-06
Pretrial Conference Date 2020-05-14
Section 2000
Sub Section SX
Status Terminated

Parties

Name U.S. EQUAL EMPLOYMENT O,
Role Plaintiff
Name BIRCHEZ ASSOCIATES, LLC
Role Defendant
0601346 Other Contract Actions 2006-11-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-06
Termination Date 2011-04-13
Date Issue Joined 2007-01-12
Pretrial Conference Date 2007-03-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name BIRCHEZ ASSOCIATES, LLC
Role Plaintiff
Name COHEN,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State