Search icon

DICESARE & COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DICESARE & COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Nov 2007 (18 years ago)
Date of dissolution: 08 Oct 2014
Entity Number: 3587993
ZIP code: 06784
County: New York
Place of Formation: Delaware
Address: PO BOX 24, SHERMAN, CT, United States, 06784

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 24, SHERMAN, CT, United States, 06784

History

Start date End date Type Value
2007-11-01 2014-10-08 Address ATTN: MAURICE BENDRIHEM, 393 FIFTH AVENUE 6TH FLOOR, NEW YORK, NY, 10016, 3325, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008000289 2014-10-08 SURRENDER OF AUTHORITY 2014-10-08
080117000101 2008-01-17 CERTIFICATE OF PUBLICATION 2008-01-17
071101000291 2007-11-01 APPLICATION OF AUTHORITY 2007-11-01

Court Cases

Court Case Summary

Filing Date:
2012-04-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Defendant
Party Name:
DICESARE
Party Role:
Plaintiff
Party Name:
DICESARE & COMPANY LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-02-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DICESARE & COMPANY LLC
Party Role:
Plaintiff
Party Name:
MCCAREY CONTRACTING GRO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DICESARE & COMPANY LLC
Party Role:
Plaintiff
Party Name:
J. PRIORE CONSTRUCTION CO., IN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State