Search icon

HAGGERTY & COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAGGERTY & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2877774
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 25 GRISWOLD RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
KEVIN HAGGERTY DOS Process Agent 25 GRISWOLD RD, RYE, NY, United States, 10580

History

Start date End date Type Value
2009-03-13 2011-05-10 Address 25 GRISWALD RD, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-03-06 2009-03-13 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110510002537 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090313002133 2009-03-13 BIENNIAL STATEMENT 2009-03-01
050328002878 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030306000290 2003-03-06 ARTICLES OF ORGANIZATION 2003-03-06

Court Cases

Court Case Summary

Filing Date:
2021-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HAGGERTY & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
INTEGRATED MEDICAL PROF,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HAGGERTY & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
MIZUHO CAPITAL MARKETS CORPORA
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
MOSCATO
Party Role:
Plaintiff
Party Name:
HAGGERTY & COMPANY, LLC
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