Search icon

ROTUNNO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROTUNNO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jul 2004 (21 years ago)
Date of dissolution: 11 Oct 2013
Entity Number: 3075214
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 29 HUNTER AVENUE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
C/O NICHOLAS ROTUNNO DOS Process Agent 29 HUNTER AVENUE, MILLER PLACE, NY, United States, 11764

Filings

Filing Number Date Filed Type Effective Date
131011000512 2013-10-11 ARTICLES OF DISSOLUTION 2013-10-11
120817006065 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100715003162 2010-07-15 BIENNIAL STATEMENT 2010-07-01
081014002010 2008-10-14 BIENNIAL STATEMENT 2008-07-01
060621002062 2006-06-21 BIENNIAL STATEMENT 2006-07-01

Court Cases

Court Case Summary

Filing Date:
2021-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
ROTUNNO LLC
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
ROTUNNO
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DEPUY ORTHOPAEDICS, INC,
Party Role:
Defendant
Party Name:
ROTUNNO LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
ROTUNNO LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State