Search icon

R.M. BACON, LLC

Company Details

Name: R.M. BACON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334087
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 510 South Street, Hoosick Falls, NY, United States, 12090

Agent

Name Role Address
MICHAEL E. BACON Agent 891 BABCOCK LAKE ROAD, HOOSICK FALLS, NY, 00000

DOS Process Agent

Name Role Address
R.M. BACON, LLC DOS Process Agent 510 South Street, Hoosick Falls, NY, United States, 12090

Permits

Number Date End date Type Address
40911 No data No data Mined land permit South Street, Hoosick
40869 2015-08-09 2020-08-08 Mined land permit Warren Cemetery Road
40876 2012-09-17 2017-09-16 Mined land permit Eagle Bridge Road, adjacent to RR line and intersection of Route 67

History

Start date End date Type Value
2011-03-29 2024-03-27 Address P.O. BOX 136, HOOSICK, NY, 12089, USA (Type of address: Service of Process)
2009-02-17 2011-03-29 Address P.O. BOX 136, HOOSICK FALLS, NY, 12089, USA (Type of address: Service of Process)
2006-03-15 2024-03-27 Address 891 BABCOCK LAKE ROAD, HOOSICK FALLS, NY, 00000, USA (Type of address: Registered Agent)
2006-03-15 2009-02-17 Address P.O. BOX 136, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001582 2024-03-27 BIENNIAL STATEMENT 2024-03-27
120410002717 2012-04-10 BIENNIAL STATEMENT 2012-03-01
110329002938 2011-03-29 BIENNIAL STATEMENT 2010-03-01
090217002382 2009-02-17 BIENNIAL STATEMENT 2008-03-01
061127000188 2006-11-27 CERTIFICATE OF PUBLICATION 2006-11-27
060315000323 2006-03-15 ARTICLES OF ORGANIZATION 2006-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700441 Other Personal Property Damage 2017-04-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-19
Termination Date 1900-01-01
Section 1332
Sub Section PD
Status Pending

Parties

Name R.M. BACON, LLC
Role Plaintiff
Name SAINT-GOBAIN PERFORMANC,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State