Search icon

DDG PARTNERS LLC

Company Details

Name: DDG PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648541
ZIP code: 10154
County: New York
Place of Formation: Delaware
Address: ATTN: ROBERT M. ZIMMERMAN, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE DOS Process Agent ATTN: ROBERT M. ZIMMERMAN, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Form 5500 Series

Employer Identification Number (EIN):
262884498
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
120521002754 2012-05-21 BIENNIAL STATEMENT 2012-03-01
100712002546 2010-07-12 BIENNIAL STATEMENT 2010-03-01
090331000850 2009-03-31 CERTIFICATE OF AMENDMENT 2009-03-31
080729000251 2008-07-29 CERTIFICATE OF PUBLICATION 2008-07-29
080324000527 2008-03-24 APPLICATION OF AUTHORITY 2008-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-25
Type:
Referral
Address:
1558 3RD AVE., NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-13
Type:
Planned
Address:
100 FRANKLIN STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-07
Type:
Referral
Address:
23-25 WOOSTER ST, NEW YORK, N.Y. 10013, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-12-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
BACHNER
Party Role:
Plaintiff
Party Name:
DDG PARTNERS LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State