Search icon

BRIDGEVIEW AEROSOL, LLC

Headquarter

Company Details

Name: BRIDGEVIEW AEROSOL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2006 (19 years ago)
Date of dissolution: 24 Oct 2012
Entity Number: 3323512
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: ATTN: LINDA E. ROMANO, ESQ., 501 MAIN STREET, UTICA, NY, United States, 13501

Links between entities

Type Company Name Company Number State
Headquarter of BRIDGEVIEW AEROSOL, LLC, ILLINOIS LLC_01824732 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: LINDA E. ROMANO, ESQ., 501 MAIN STREET, UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
121024000302 2012-10-24 ARTICLES OF DISSOLUTION 2012-10-24
120419002142 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100331002298 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080206002250 2008-02-06 BIENNIAL STATEMENT 2008-02-01
070731000940 2007-07-31 CERTIFICATE OF PUBLICATION 2007-07-31
060222000150 2006-02-22 ARTICLES OF ORGANIZATION 2006-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900608 Other Contract Actions 2009-05-26 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1560000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-05-26
Termination Date 2009-07-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name BRIDGEVIEW AEROSOL, LLC
Role Plaintiff
Name BLACK FLAG BRANDS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State