Search icon

HUNTERSPOINT STEEL LLC

Company Details

Name: HUNTERSPOINT STEEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197689
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 29-03 HUNTERSPOINT AVE, LONG ILAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
HOWARD LEVY DOS Process Agent 29-03 HUNTERSPOINT AVE, LONG ILAND CITY, NY, United States, 11101

History

Start date End date Type Value
2007-06-15 2009-07-22 Address 29-03 HUNTERSPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-04-28 2007-06-15 Address 265 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090722002484 2009-07-22 BIENNIAL STATEMENT 2009-04-01
070615002343 2007-06-15 BIENNIAL STATEMENT 2007-04-01
051130000787 2005-11-30 AFFIDAVIT OF PUBLICATION 2005-11-30
051130000791 2005-11-30 AFFIDAVIT OF PUBLICATION 2005-11-30
050428000673 2005-04-28 ARTICLES OF ORGANIZATION 2005-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603290 Employee Retirement Income Security Act (ERISA) 2006-04-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-28
Termination Date 2006-08-08
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE UNITED WIRE ME
Role Plaintiff
Name HUNTERSPOINT STEEL LLC
Role Defendant
1004206 Other Contract Actions 2010-05-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-24
Termination Date 2011-01-25
Date Issue Joined 2010-06-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name PREMIER STEEL INC.
Role Plaintiff
Name HUNTERSPOINT STEEL LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State