Search icon

L & G RUGGIERO, INC.

Company Details

Name: L & G RUGGIERO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1977 (48 years ago)
Entity Number: 447107
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 702 CORD AVE, LINDENHURST, NY, United States, 11757
Principal Address: 702 CORD AVE., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS R. RUGGIERO Chief Executive Officer 702 CORD AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 702 CORD AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1999-10-15 2001-08-29 Address 702 CORD AVE., LINDENHURST, NY, 00000, USA (Type of address: Service of Process)
1993-10-01 1999-10-15 Address 1242 HAWTHORNE DRIVE EAST, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-06-30 1999-10-15 Address 1242 HAWTHORNE DRIVE EAST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-06-30 1999-10-15 Address 1242 HAWTHORNE DRIVE EAST, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1977-09-02 1993-10-01 Address 1242 HAWTHORNE DR. E., WATAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002193 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111031002139 2011-10-31 BIENNIAL STATEMENT 2011-09-01
20110609052 2011-06-09 ASSUMED NAME LLC INITIAL FILING 2011-06-09
090923002112 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070911003017 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051109002321 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030905002585 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010829002502 2001-08-29 BIENNIAL STATEMENT 2001-09-01
991015002134 1999-10-15 BIENNIAL STATEMENT 1999-09-01
970929002183 1997-09-29 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112874979 0214700 1995-06-05 MAIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-06-15
Case Closed 1995-06-15

Related Activity

Type Referral
Activity Nr 902007723
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8704249 Motor Vehicle Personal Injury 1987-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 450
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1987-12-21
Transfer Date 1989-03-22
Termination Date 1989-12-28
Date Issue Joined 1988-06-14
Pretrial Conference Date 1988-08-25
Section 1332
Transfer Docket Number 8704249
Transfer Origin 1

Parties

Name SINGER,JILL
Role Plaintiff
Name L & G RUGGIERO, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State