Search icon

COBY GRAND CONCOURSE, LLC

Company Details

Name: COBY GRAND CONCOURSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2003 (22 years ago)
Entity Number: 2976277
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 250 GREENPOINT AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O THE TRYAD GROUP DOS Process Agent 250 GREENPOINT AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2010-04-22 2010-06-16 Address 95 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-05-08 2010-04-22 Address 190 NORTH TENTH STREET, SUITE 306, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-11-12 2008-05-08 Address C/O DONOVAN & GIANNUZZI, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111201002801 2011-12-01 BIENNIAL STATEMENT 2011-11-01
100616000604 2010-06-16 CERTIFICATE OF CHANGE 2010-06-16
100422002301 2010-04-22 BIENNIAL STATEMENT 2009-11-01
080508000667 2008-05-08 CERTIFICATE OF CHANGE 2008-05-08
031112000714 2003-11-12 ARTICLES OF ORGANIZATION 2003-11-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-05
Type:
Referral
Address:
1777 GRAND CONCOURSE, BRONX, NY, 10453
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2004-12-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
SERVICE EMPLOYEES INTERNATIONA
Party Role:
Plaintiff
Party Name:
COBY GRAND CONCOURSE, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State