Search icon

ESSEX CEMENT COMPANY LLC

Company Details

Name: ESSEX CEMENT COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Entity Number: 3077264
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-07-13 2024-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003252 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220717000011 2022-07-17 BIENNIAL STATEMENT 2022-07-01
180716006194 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160726006038 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140702006147 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120711006418 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100804002495 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080723002655 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060926000237 2006-09-26 CERTIFICATE OF PUBLICATION 2006-09-26
060710002051 2006-07-10 BIENNIAL STATEMENT 2006-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901194 Other Contract Actions 2009-02-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-02-10
Termination Date 2009-11-02
Date Issue Joined 2009-03-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name ESSEX CEMENT COMPANY LLC
Role Plaintiff
Name LUISO
Role Defendant
0901143 Other Contract Actions 2009-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 784000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-03-19
Termination Date 2014-07-09
Date Issue Joined 2009-04-06
Pretrial Conference Date 2009-06-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name ESSEX CEMENT COMPANY LLC
Role Plaintiff
Name SUFFOLK READY MIX, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State