Search icon

THE LABOR STORE INC.

Company Details

Name: THE LABOR STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4044323
ZIP code: 11563
County: Suffolk
Place of Formation: New York
Address: 350 HENDRICKSON AVE., SUITE #2, LYNBROOK, NY, United States, 11563
Principal Address: 350 HENDRICKSON AVE, SUITE #2, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LABOR STORE INC. DOS Process Agent 350 HENDRICKSON AVE., SUITE #2, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MARYANN RIBAUDO Chief Executive Officer 350 HENDRICKSON AVE, SUITE #2, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2011-01-19 2013-01-07 Address 513 C ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190111060495 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150105006550 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006134 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110119000802 2011-01-19 CERTIFICATE OF INCORPORATION 2011-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700610 Fair Labor Standards Act 2017-02-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-02-02
Termination Date 2019-05-01
Date Issue Joined 2017-06-22
Section 0201
Sub Section DO
Status Terminated

Parties

Name LEYVA,
Role Plaintiff
Name THE LABOR STORE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State