Search icon

O. RAPOSO, LLC

Company Details

Name: O. RAPOSO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2005 (19 years ago)
Entity Number: 3295060
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 102-30 47TH AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
O. RAPOSO, LLC DOS Process Agent 102-30 47TH AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2005-12-20 2013-12-12 Address 102-31 47TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418001424 2022-04-18 BIENNIAL STATEMENT 2021-12-01
210219060152 2021-02-19 BIENNIAL STATEMENT 2019-12-01
131212006116 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120801002771 2012-08-01 BIENNIAL STATEMENT 2011-12-01
060411000814 2006-04-11 AFFIDAVIT OF PUBLICATION 2006-04-11
060411000808 2006-04-11 AFFIDAVIT OF PUBLICATION 2006-04-11
051220000398 2005-12-20 ARTICLES OF ORGANIZATION 2005-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202308 Fair Labor Standards Act 2012-05-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-10
Termination Date 2014-04-25
Date Issue Joined 2012-07-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name PERALTA
Role Plaintiff
Name O. RAPOSO, LLC
Role Defendant
1003661 Property Damage - Product Liabilty 2010-08-11 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2010-08-11
Termination Date 2011-11-03
Date Issue Joined 2010-08-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name O. RAPOSO, LLC
Role Plaintiff
Name SUNTRUST MORTGAGE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State