Search icon

TUCKERNUCK INC.

Company Details

Name: TUCKERNUCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341667
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 72 BONNIE BRAE AVE., ROCHESTER, NY, United States, 14618
Principal Address: 72 BONNIE BRAE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SARA SCIALO Chief Executive Officer 72 BONNIE BRAE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 BONNIE BRAE AVE., ROCHESTER, NY, United States, 14618

Agent

Name Role Address
SARA SCIALO Agent 72 BONNIE BRAE AVE., ROCHESTER, NY, 14618

Filings

Filing Number Date Filed Type Effective Date
170110006432 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150123006202 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130104001098 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003202 Americans with Disabilities Act - Other 2020-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2020-07-17
Termination Date 2020-10-09
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name TUCKERNUCK INC.
Role Defendant
2403677 Americans with Disabilities Act - Other 2024-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2024-05-13
Termination Date 2024-08-09
Section 1213
Sub Section 2
Status Terminated

Parties

Name RILEY
Role Plaintiff
Name TUCKERNUCK INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State