Search icon

SILLS ROAD REALTY LLC

Company Details

Name: SILLS ROAD REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393311
ZIP code: 11980
County: Nassau
Place of Formation: New York
Address: 205 SILLS ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
ANDREW KAUFMAN DOS Process Agent 205 SILLS ROAD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2016-07-05 2024-07-01 Address 205 SILLS ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2011-09-26 2016-07-05 Address 56 COMSEWOGUE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2006-07-27 2011-09-26 Address 485 UNDERHILL BOULEVARD, SUITE 201, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035500 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220719001121 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200709061465 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180724006084 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160705007134 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Court Cases

Court Case Summary

Filing Date:
2014-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TOWN OF BROOKHAVEN
Party Role:
Plaintiff
Party Name:
SILLS ROAD REALTY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
THE TOWN OF BROOKHAVEN
Party Role:
Defendant
Party Name:
SILLS ROAD REALTY LLC
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State