-
Home Page
›
-
Counties
›
-
Westchester
›
-
10530
›
-
BRIDGE STONE REALTY LLC
Company Details
Name: |
BRIDGE STONE REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
07 Sep 2010 (15 years ago)
|
Entity Number: |
3993036 |
ZIP code: |
10530
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
8 HOMEWOOD CT., HARTSDALE, NY, United States, 10530 |
DOS Process Agent
Name |
Role |
Address |
BRIDGE STONE REALTY LLC
|
DOS Process Agent
|
8 HOMEWOOD CT., HARTSDALE, NY, United States, 10530
|
History
Start date |
End date |
Type |
Value |
2010-09-07
|
2024-10-15
|
Address
|
8 HOMEWOOD CT., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241015004276
|
2024-10-15
|
BIENNIAL STATEMENT
|
2024-10-15
|
220923002299
|
2022-09-23
|
BIENNIAL STATEMENT
|
2022-09-01
|
210107000363
|
2021-01-07
|
CERTIFICATE OF PUBLICATION
|
2021-01-07
|
201228060572
|
2020-12-28
|
BIENNIAL STATEMENT
|
2020-09-01
|
180917006156
|
2018-09-17
|
BIENNIAL STATEMENT
|
2018-09-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Total Face Value Of Loan:
0.00
Trademarks Section
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Application Filing Date:
2024-10-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMOOOTHE ANEW
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158
Parties
Party Name:
BRIDGE STONE REALTY LLC
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State