Search icon

NEW SON YENG PRODUCE LLC

Company Details

Name: NEW SON YENG PRODUCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 2004 (21 years ago)
Date of dissolution: 12 Dec 2014
Entity Number: 3033927
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 32 BEADEL ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32 BEADEL ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2008-03-07 2010-03-24 Address 32 BEADEL ST, BROOKLYN, NY, 11227, USA (Type of address: Service of Process)
2004-03-31 2008-03-07 Address 69 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141212000678 2014-12-12 ARTICLES OF DISSOLUTION 2014-12-12
120412002616 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100324002689 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080307002304 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060227002344 2006-02-27 BIENNIAL STATEMENT 2006-03-01
050912000386 2005-09-12 AFFIDAVIT OF PUBLICATION 2005-09-12
050912000384 2005-09-12 AFFIDAVIT OF PUBLICATION 2005-09-12
040415000158 2004-04-15 CERTIFICATE OF CHANGE 2004-04-15
040331000057 2004-03-31 ARTICLES OF ORGANIZATION 2004-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1263812 Intrastate Non-Hazmat 2004-07-05 - - 7 6 Private(Property), Priv. Pass. (Business)
Legal Name NEW SON YENG PRODUCE LLC
DBA Name -
Physical Address 69 WASHINGTON AVENUE, BROOKLYN, NY, 11205, US
Mailing Address 69 WASHINGTON AVENUE, BROOKLYN, NY, 11205, US
Phone (718) 330-1188
Fax (718) 330-1011
E-mail SITHOLYIN@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807347 Agricultural Acts 2018-12-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 11000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-26
Termination Date 2019-04-05
Section 0499
Status Terminated

Parties

Name NEW SON YENG PRODUCE LLC
Role Plaintiff
Name BEST FRUITS PRODUCE LLC,
Role Defendant
1102161 Agricultural Acts 2011-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-04
Termination Date 2012-04-04
Date Issue Joined 2012-04-03
Section 0499
Status Terminated

Parties

Name NEW SON YENG PRODUCE LLC
Role Plaintiff
Name LIBERTY FRUITS & PRODUC,
Role Defendant
1201159 Agricultural Acts 2012-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-08
Termination Date 2012-10-09
Date Issue Joined 2012-07-12
Section 0499
Status Terminated

Parties

Name NEW SON YENG PRODUCE LLC
Role Plaintiff
Name C.H. ROBINSON WORLDWIDE,
Role Defendant
0704292 Agricultural Acts 2007-10-15 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-15
Termination Date 2009-09-16
Section 0499
Status Terminated

Parties

Name NEW SON YENG PRODUCE LLC
Role Plaintiff
Name A&S PRODUCE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State