Search icon

BANCROFT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BANCROFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2007 (18 years ago)
Entity Number: 3592137
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
BANCROFT LLC DOS Process Agent 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2007-11-09 2015-12-11 Address 54 GARDEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060231 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006031 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151211006007 2015-12-11 BIENNIAL STATEMENT 2015-11-01
131107006510 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111125002260 2011-11-25 BIENNIAL STATEMENT 2011-11-01

Court Cases

Court Case Summary

Filing Date:
2021-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BANCROFT LLC
Party Role:
Plaintiff
Party Name:
HOLLYFRONTIER CORPORATI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BANCROFT LLC
Party Role:
Plaintiff
Party Name:
RACE TIRES AMERICA, INC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant
Party Name:
BANCROFT LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State