Name: | LANDSTAR LIGON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2003 (21 years ago) |
Entity Number: | 2989399 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | C/O CORPORATE TAX DEPT, 13410 SUTTON PARK DR S, JACKSONVILLE, FL, United States, 32224 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES B. GATTONI | Chief Executive Officer | 13410 SUTTON PARK DR S, JACKSONVILLE, FL, United States, 32224 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2024-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-14 | 2024-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-01-14 | 2024-01-08 | Address | 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2022-01-14 | Address | 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-12-31 | 2020-01-02 | Address | 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-06 | 2009-12-31 | Address | 13410 SUTTON PARK DR S, JACKSONVILLE, FL, 32224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108003346 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220114001025 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200102002000 | 2020-01-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38302 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102002039 | 2018-01-02 | BIENNIAL STATEMENT | 2017-12-01 |
151230002004 | 2015-12-30 | BIENNIAL STATEMENT | 2015-12-01 |
140121002293 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
120117002620 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091231002878 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9807452 | Motor Vehicle Personal Injury | 1998-10-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASTRO |
Role | Plaintiff |
Name | LANDSTAR LIGON, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 5000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-12-26 |
Termination Date | 2002-08-15 |
Date Issue Joined | 2002-02-25 |
Section | 1332 |
Status | Terminated |
Parties
Name | SPARKS |
Role | Plaintiff |
Name | LANDSTAR LIGON, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 2 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 0 |
Filing Date | 2000-05-01 |
Termination Date | 2001-02-27 |
Section | 1337 |
Status | Terminated |
Parties
Name | LANDSTAR LIGON, INC. |
Role | Plaintiff |
Name | VALLE'S MACHINERY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 308000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-01-21 |
Termination Date | 2006-05-25 |
Date Issue Joined | 2005-03-14 |
Pretrial Conference Date | 2005-05-18 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | LANDSTAR LIGON, INC. |
Role | Plaintiff |
Name | ROTONDO WEIRICH ENTERPRISES, I |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1998-10-21 |
Termination Date | 1999-01-29 |
Section | 1332 |
Parties
Name | WITTLIN |
Role | Plaintiff |
Name | LANDSTAR LIGON, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 2 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 0 |
Filing Date | 2000-01-03 |
Termination Date | 2000-04-28 |
Section | 1337 |
Parties
Name | LANDSTAR LIGON, INC. |
Role | Plaintiff |
Name | VALLE'S MACHINERY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | 2007-03-30 |
Termination Date | 2008-01-25 |
Date Issue Joined | 2007-05-22 |
Section | 1331 |
Sub Section | CM |
Status | Terminated |
Parties
Name | LANDSTAR LIGON, INC. |
Role | Plaintiff |
Name | VULCAN ENERGY SOLUTIONS, L.L.C. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 2 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 9 |
Filing Date | 2000-01-26 |
Termination Date | 2000-04-11 |
Section | 1337 |
Parties
Name | LANDSTAR LIGON, INC. |
Role | Plaintiff |
Name | LYDEL BROOKHAVEN |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State