-
Home Page
›
-
Counties
›
-
Orange
›
-
12553
›
-
KEVCO, LLC
Company Details
Name: |
KEVCO, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Feb 2011 (14 years ago)
|
Entity Number: |
4057315 |
ZIP code: |
12553
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
26 SILVER STREAM RD, NEW WINDSOR, NY, United States, 12553 |
DOS Process Agent
Name |
Role |
Address |
KEVCO, LLC
|
DOS Process Agent
|
26 SILVER STREAM RD, NEW WINDSOR, NY, United States, 12553
|
History
Start date |
End date |
Type |
Value |
2011-02-18
|
2013-02-13
|
Address
|
530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150213006329
|
2015-02-13
|
BIENNIAL STATEMENT
|
2015-02-01
|
130213006125
|
2013-02-13
|
BIENNIAL STATEMENT
|
2013-02-01
|
110421000723
|
2011-04-21
|
CERTIFICATE OF PUBLICATION
|
2011-04-21
|
110218000365
|
2011-02-18
|
ARTICLES OF ORGANIZATION
|
2011-02-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1903065
|
Other Contract Actions
|
2019-04-05
|
remanded to state court
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-04-05
|
Termination Date |
2019-04-16
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
KEVCO, LLC
|
Role |
Plaintiff
|
|
Name |
GABRIEL
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State