Search icon

SYSCO CONNECTICUT, LLC

Company Details

Name: SYSCO CONNECTICUT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844892
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-06-10 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-06-10 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-07-26 2014-06-10 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-12-15 2007-07-26 Address 40 COLVIN AVENUE / SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2002-12-12 2006-12-15 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001593 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221214000409 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201222060592 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181203007637 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161219002053 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141222002031 2014-12-22 BIENNIAL STATEMENT 2014-12-01
140610000144 2014-06-10 CERTIFICATE OF CHANGE 2014-06-10
130213002144 2013-02-13 BIENNIAL STATEMENT 2012-12-01
110107002027 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090203000769 2009-02-03 CERTIFICATE OF AMENDMENT 2009-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302290 Americans with Disabilities Act - Employment 2013-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-16
Termination Date 2014-06-06
Date Issue Joined 2013-09-04
Section 1201
Status Terminated

Parties

Name LEOTTA
Role Plaintiff
Name SYSCO CONNECTICUT, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State