Search icon

ROEHM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROEHM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2009 (17 years ago)
Entity Number: 3767111
ZIP code: 13030
County: Madison
Place of Formation: New York
Address: 481 NORTH SHORE DR, BRIDGEPORT, NY, United States, 13030

Agent

Name Role Address
WILLIAM ROEHM Agent 481 NORTH SHORE DR., BRIDGEPORT, NY, 13030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 481 NORTH SHORE DR, BRIDGEPORT, NY, United States, 13030

History

Start date End date Type Value
2010-03-22 2024-12-17 Address 481 NORTH SHORE DR., BRIDGEPORT, NY, 13030, USA (Type of address: Registered Agent)
2009-01-26 2010-03-22 Address C/O NYSCORPORATION.COM, 228 PARK AVENUE SOUTH, #6165, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2009-01-26 2024-12-17 Address 481 NORTH SHORE DR, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217003636 2024-12-17 BIENNIAL STATEMENT 2024-12-17
190207060019 2019-02-07 BIENNIAL STATEMENT 2019-01-01
170228006295 2017-02-28 BIENNIAL STATEMENT 2017-01-01
150202006227 2015-02-02 BIENNIAL STATEMENT 2015-01-01
110302002549 2011-03-02 BIENNIAL STATEMENT 2011-01-01

Court Cases

Court Case Summary

Filing Date:
2011-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - RSI (405(g))

Parties

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

Court Case Summary

Filing Date:
2002-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
ROEHM
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
ROEHM LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State