Search icon

SOUND DEVELOPMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOUND DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2013 (12 years ago)
Entity Number: 4406010
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3308 ROUTE 112, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3308 ROUTE 112, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
030510658
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-13 2025-07-11 Address 3308 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2018-11-28 2023-09-13 Address 3308 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2013-05-20 2018-11-28 Address 72 UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250711003334 2025-07-11 BIENNIAL STATEMENT 2025-07-11
230913002103 2023-09-13 BIENNIAL STATEMENT 2023-05-01
210401061552 2021-04-01 BIENNIAL STATEMENT 2019-05-01
181128000569 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
130812000854 2013-08-12 CERTIFICATE OF PUBLICATION 2013-08-12

Court Cases

Court Case Summary

Filing Date:
1998-01-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
POPKIN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
SOUND DEVELOPMENT, LLC
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK,
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