Search icon

YURCIK & CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YURCIK & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2010 (16 years ago)
Entity Number: 3902333
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 911 7TH AVENUE, #7A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JOSEPH T. YURCIK DOS Process Agent 911 7TH AVENUE, #7A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-01-21 2017-03-24 Address 9 WEST 107 STREET, APT 6, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-01-21 2014-01-21 Address 678 COLONIAL AVENUE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060975 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103007589 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170324006140 2017-03-24 BIENNIAL STATEMENT 2016-01-01
140121006462 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120213002737 2012-02-13 BIENNIAL STATEMENT 2012-01-01

Court Cases

Court Case Summary

Filing Date:
2020-11-06
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:
YURCIK & CO. LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
YURCIK & CO. LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
YURCIK & CO. LLC
Party Role:
Plaintiff
Party Name:
SHEET M WORKERS',
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State