Search icon

ESTEEMED PATROL INC.

Company Details

Name: ESTEEMED PATROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991836
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 43 CHILTON LANE, MATAWAN, NJ, United States, 07747
Address: 944 KENT AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 KENT AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
RUDOLPH R CAPUTO JR Chief Executive Officer 944 KENT AVE, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
091230002437 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080215002416 2008-02-15 BIENNIAL STATEMENT 2007-12-01
031223000515 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-16 No data 944 KENT AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2825382 SL VIO INVOICED 2018-08-02 1000 SL - Sick Leave Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201847 Fair Labor Standards Act 2012-04-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-16
Termination Date 2016-05-04
Date Issue Joined 2012-09-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name TUTEIN,
Role Plaintiff
Name ESTEEMED PATROL INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State