Search icon

95 BEDFORD LLC

Company Details

Name: 95 BEDFORD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673220
ZIP code: 11211
County: New York
Place of Formation: Delaware
Address: 177 north 11th Street, Brooklyn, NY, United States, 11211

DOS Process Agent

Name Role Address
95 BEDFORD LLC DOS Process Agent 177 north 11th Street, Brooklyn, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
221118000806 2022-11-18 BIENNIAL STATEMENT 2022-05-01
140522006327 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120406002420 2012-04-06 BIENNIAL STATEMENT 2010-05-01
080909000698 2008-09-09 CERTIFICATE OF PUBLICATION 2008-09-09
080519000213 2008-05-19 APPLICATION OF AUTHORITY 2008-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-04 No data 101 BEDFORD AVENUE, BK, 11211 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-10-07 No data 101 BEDFORD AVENUE, BK, 11211 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-11-16 No data 101 BEDFORD AVENUE, BK, 11211 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2020-12-14 No data 101 BEDFORD AVENUE, BK, 11211 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-12-16 No data 101 BEDFORD AVENUE, BK, 11211 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84546 PL VIO INVOICED 2008-01-07 3100 PL - Padlock Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207603 Americans with Disabilities Act - Other 2022-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-14
Termination Date 2024-03-21
Date Issue Joined 2023-06-16
Section 1331
Sub Section CV
Status Terminated

Parties

Name HAYSLETT
Role Plaintiff
Name 95 BEDFORD LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State