Search icon

SPORTS CONSTRUCTION GROUP, LLC

Company Details

Name: SPORTS CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183855
ZIP code: 44141
County: Erie
Place of Formation: Ohio
Address: 10303 BRECKSVILLE RD, BRECKSVILLE, OH, United States, 44141

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10303 BRECKSVILLE RD, BRECKSVILLE, OH, United States, 44141

History

Start date End date Type Value
2005-03-29 2011-02-22 Address 1406 WEST SIXTH ST STE 200, CLEVELAND, OH, 44113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110222002385 2011-02-22 BIENNIAL STATEMENT 2011-03-01
090304002218 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070328002029 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050329000748 2005-03-29 APPLICATION OF AUTHORITY 2005-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200006 Other Statutory Actions 2012-01-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-03
Termination Date 2013-01-07
Date Issue Joined 2012-02-27
Section 1681
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name SPORTS CONSTRUCTION GROUP, LLC
Role Defendant
Name GROSZ
Role Plaintiff
Name FCI LENDER SERVICES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State