Search icon

CO CORR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CO CORR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209330
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
DEBRA CORR DOS Process Agent 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977

Agent

Name Role Address
DEBRA CORR Agent 56 W CHURCH STREET, SPRING VALLEY, NY, 10977

Filings

Filing Number Date Filed Type Effective Date
200211060027 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180205006329 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160203006417 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140321006186 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120425000420 2012-04-25 CERTIFICATE OF PUBLICATION 2012-04-25

Court Cases

Court Case Summary

Filing Date:
2022-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CO CORR LLC
Party Role:
Plaintiff
Party Name:
NYC DEPT. OF HOMELESS S,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CO CORR LLC
Party Role:
Plaintiff
Party Name:
NORTHPORT VA HOSPITAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
CO CORR LLC
Party Role:
Plaintiff
Party Name:
SHANLEY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State