Search icon

BLOSSOM NORTH, LLC

Company Details

Name: BLOSSOM NORTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318353
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1335 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
BLOSSOM NORTH, LLC DOS Process Agent 1335 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2017-07-19 2019-12-16 Address 500 OLD COUNTRY ROAD, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2017-05-04 2017-07-19 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-06-14 2017-05-04 Address 300 GCEED AVENUE, ROCHESTER, NY, 14052, USA (Type of address: Service of Process)
2006-02-09 2012-06-14 Address 958 CHURCH STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216060249 2019-12-16 BIENNIAL STATEMENT 2018-02-01
170719000203 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19
170504006058 2017-05-04 BIENNIAL STATEMENT 2016-02-01
120614002036 2012-06-14 BIENNIAL STATEMENT 2012-02-01
100312002471 2010-03-12 BIENNIAL STATEMENT 2010-02-01
091102002592 2009-11-02 BIENNIAL STATEMENT 2009-02-01
070514000396 2007-05-14 CERTIFICATE OF AMENDMENT 2007-05-14
070514000393 2007-05-14 CERTIFICATE OF AMENDMENT 2007-05-14
070514000391 2007-05-14 CERTIFICATE OF AMENDMENT 2007-05-14
060412000711 2006-04-12 AFFIDAVIT OF PUBLICATION 2006-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000901 Employee Retirement Income Security Act (ERISA) 2020-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 5
Filing Date 2020-08-10
Termination Date 2021-11-01
Date Issue Joined 2021-08-02
Pretrial Conference Date 2021-01-21
Section 1145
Status Terminated

Parties

Name SERVICE EMPLOYEES PENSI,
Role Plaintiff
Name BLOSSOM NORTH, LLC
Role Defendant
1606835 Insurance 2016-12-21 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-12-21
Termination Date 2017-03-21
Section 2201
Sub Section IN
Status Terminated

Parties

Name NEW YORK HEALTHCARE INSURANCE
Role Plaintiff
Name BLOSSOM NORTH, LLC
Role Defendant
1801429 Employee Retirement Income Security Act (ERISA) 2018-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-12-11
Termination Date 2019-04-15
Section 1145
Status Terminated

Parties

Name SERVICE EMPLOYEES PENSI,
Role Plaintiff
Name BLOSSOM NORTH, LLC
Role Defendant
1700518 Employee Retirement Income Security Act (ERISA) 2017-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 5
Filing Date 2017-05-11
Termination Date 2017-11-06
Date Issue Joined 2017-06-30
Pretrial Conference Date 2017-08-09
Section 1001
Status Terminated

Parties

Name SERVICE EMPLOYEES PENSI,
Role Plaintiff
Name BLOSSOM NORTH, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State