Search icon

MCINTOSH INTERIORS, LLC

Company Details

Name: MCINTOSH INTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352729
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 62 WILLIAM ST, 8TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PEYROT & ASSOCIATES PC DOS Process Agent 62 WILLIAM ST, 8TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-01-28 2017-02-24 Address 40 WALL ST., 30TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-04-25 2013-01-28 Address 225 BROADWAY - SUITE 715, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170224002039 2017-02-24 BIENNIAL STATEMENT 2016-04-01
130128000869 2013-01-28 CERTIFICATE OF CHANGE 2013-01-28
060615000507 2006-06-15 CERTIFICATE OF AMENDMENT 2006-06-15
060425000317 2006-04-25 ARTICLES OF ORGANIZATION 2006-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403415 Labor Management Relations Act 2014-05-12 award of arbitrator
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 decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-12
Termination Date 2014-12-03
Section 0185
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name MCINTOSH INTERIORS, LLC
Role Defendant
0900815 Employee Retirement Income Security Act (ERISA) 2009-02-26 default
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 no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-26
Termination Date 2010-01-13
Section 1132
Status Terminated

Parties

Name MCINTOSH INTERIORS, LLC
Role Defendant
Name MORIN,
Role Plaintiff
1002243 Employee Retirement Income Security Act (ERISA) 2010-03-15 motion before trial
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 no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-15
Termination Date 2010-07-22
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name MCINTOSH INTERIORS, LLC
Role Defendant
2000217 Employee Retirement Income Security Act (ERISA) 2020-01-13 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-13
Termination Date 2020-10-01
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name MCINTOSH INTERIORS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State