Search icon

LANDMINE LLC

Company Details

Name: LANDMINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2009 (16 years ago)
Entity Number: 3777568
ZIP code: 11219
County: Rockland
Place of Formation: New York
Address: PO BOX 190533, BROOKLYN, NY, United States, 11219

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FLWXZBNEVMV1 2024-12-31 3810 14TH AVE, BROOKLYN, NY, 11218, 3610, USA P.O. BOX 190533, BROOKLYN, NY, 11219, 0533, USA

Business Information

Doing Business As 2005-2007 DAVIDSON AVENUE I
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2011-02-04
Entity Start Date 2009-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624229
Product and Service Codes Z1FA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOEL FOLLMAN
Address 3810 14TH AVE., BROOKLYN, NY, 11218, USA
Title ALTERNATE POC
Name SAM KLEIN
Address 3810 14TH AVE., BROOKLYN, NY, 11218, USA
Government Business
Title PRIMARY POC
Name SAM KLEIN
Address 3810 14TH AVE., BROOKLYN, NY, 11218, USA
Title ALTERNATE POC
Name JOEL FOLLMAN
Address 3810 14TH AVE., BROOKLYN, NY, 11218, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69S93 Active Non-Manufacturer 2011-02-18 2024-03-06 2029-01-11 2024-12-31

Contact Information

POC SAM KLEIN
Phone +1 718-972-5132
Fax +1 718-972-4969
Address 3810 14TH AVE, BROOKLYN, KINGS, NY, 11218 3610, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LANDMINE LLC DOS Process Agent PO BOX 190533, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2015-12-02 2025-03-20 Address PO BOX 190533, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-02-20 2015-12-02 Address 35 WEST STREET STE 202, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320001030 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210208060373 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190205060890 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170203006592 2017-02-03 BIENNIAL STATEMENT 2017-02-01
151202006349 2015-12-02 BIENNIAL STATEMENT 2015-02-01
130204006301 2013-02-04 BIENNIAL STATEMENT 2013-02-01
121108002245 2012-11-08 BIENNIAL STATEMENT 2011-02-01
090519000792 2009-05-19 CERTIFICATE OF PUBLICATION 2009-05-19
090220000840 2009-02-20 ARTICLES OF ORGANIZATION 2009-02-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303698 Insurance 2023-05-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-02
Termination Date 1900-01-01
Section 1332
Sub Section IN
Status Pending

Parties

Name PENN-STAR INSURANCE COMPANY
Role Plaintiff
Name LANDMINE LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State