Search icon

DIETER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIETER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205642
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 138 GRANDVIEW AVENUE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
FRANK A. SAVAGE DOS Process Agent 138 GRANDVIEW AVENUE, RYE, NY, United States, 10580

Filings

Filing Number Date Filed Type Effective Date
190502061402 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150512006345 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130611006347 2013-06-11 BIENNIAL STATEMENT 2013-05-01
110513002344 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090512002302 2009-05-12 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Court Cases

Court Case Summary

Filing Date:
2025-02-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
DIETER LLC
Party Role:
Plaintiff
Party Name:
MCSO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
DIETER LLC
Party Role:
Plaintiff
Party Name:
MCSO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
DIETER LLC
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