Search icon

DO-ALL MAINTENANCE LLC

Company Details

Name: DO-ALL MAINTENANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2004 (21 years ago)
Entity Number: 3067779
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 35 WEST STREET, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 WEST STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2004-06-18 2024-09-30 Address 35 WEST STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019493 2024-09-30 BIENNIAL STATEMENT 2024-09-30
200604060968 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604008548 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140610006341 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120627006092 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100707002148 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080624002350 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060602002755 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040831000729 2004-08-31 AFFIDAVIT OF PUBLICATION 2004-08-31
040831000728 2004-08-31 AFFIDAVIT OF PUBLICATION 2004-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504958 Fair Labor Standards Act 2015-06-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 7
Filing Date 2015-06-25
Termination Date 2015-07-22
Section 1331
Sub Section FL
Status Terminated

Parties

Name ISIDORO
Role Plaintiff
Name DO-ALL MAINTENANCE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State