Name: | E & R PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2014 (11 years ago) |
Entity Number: | 4588052 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 20 PORTLAND PL., STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 PORTLAND PL., STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-05 | 2019-12-03 | Address | 112 WEINER STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220420001706 | 2022-04-20 | BIENNIAL STATEMENT | 2020-06-01 |
191203000332 | 2019-12-03 | CERTIFICATE OF CHANGE | 2019-12-03 |
180604008391 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170425006063 | 2017-04-25 | BIENNIAL STATEMENT | 2016-06-01 |
140905000688 | 2014-09-05 | CERTIFICATE OF PUBLICATION | 2014-09-05 |
140605010213 | 2014-06-05 | ARTICLES OF ORGANIZATION | 2014-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11452232 | 0214700 | 1978-09-05 | 100 HERRICKS ROAD, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11452133 | 0214700 | 1978-08-09 | 100 HERRICKS ROAD, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-09 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-09 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-09 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-09 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1978-08-16 |
Abatement Due Date | 1978-08-28 |
Nr Instances | 1 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State