Search icon

F & O ASSOCIATES, LLC

Company Details

Name: F & O ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2985072
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2952 SENECA STREET, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2952 SENECA STREET, WEST SENECA, NY, United States, 14224

Agent

Name Role Address
FREDERICK J GAWRONSKI ESQ Agent DONALD T COOK PC, 1300 STATLER TOWERS, BUFFALO, NY, 14202

History

Start date End date Type Value
2003-12-04 2008-01-24 Address DOPKINS & COMPANY LLP, 200 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002426 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111229002249 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091209002215 2009-12-09 BIENNIAL STATEMENT 2009-12-01
080124002239 2008-01-24 BIENNIAL STATEMENT 2007-12-01
031204000817 2003-12-04 ARTICLES OF ORGANIZATION 2003-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800122 Employee Retirement Income Security Act (ERISA) 2008-02-12 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-12
Termination Date 2009-09-02
Date Issue Joined 2008-02-14
Pretrial Conference Date 2008-04-24
Section 1002
Status Terminated

Parties

Name F & O ASSOCIATES, LLC
Role Plaintiff
Name PRINCIPAL FINANCIAL GRO,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State