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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 32 BEADEL ST, BROOKLYN, NY, United States, 11222 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1807347 | Agricultural Acts | 2018-12-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW SON YENG PRODUCE LLC |
Role | Plaintiff |
Name | BEST FRUITS PRODUCE LLC, |
Role | Defendant |
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 |
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 |
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