-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11731
›
-
WELSCO, LLC
Company Details
Name: |
WELSCO, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Jun 2010 (15 years ago)
|
Entity Number: |
3965577 |
ZIP code: |
11731
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
85 CIRCLE DRIVE, EAST NORTHPORT, NY, United States, 11731 |
DOS Process Agent
Name |
Role |
Address |
MICHAEL WELS
|
DOS Process Agent
|
85 CIRCLE DRIVE, EAST NORTHPORT, NY, United States, 11731
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180606006170
|
2018-06-06
|
BIENNIAL STATEMENT
|
2018-06-01
|
140604006018
|
2014-06-04
|
BIENNIAL STATEMENT
|
2014-06-01
|
120612006076
|
2012-06-12
|
BIENNIAL STATEMENT
|
2012-06-01
|
100624000014
|
2010-06-24
|
ARTICLES OF ORGANIZATION
|
2010-06-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2200007
|
Other Contract Actions
|
2022-01-04
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
93000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-01-04
|
Termination Date |
2022-04-11
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State