Search icon

TOCCO VILLAGGIO, LLC

Company Details

Name: TOCCO VILLAGGIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740284
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
TOCCO VILLAGGIO, LLC DOS Process Agent 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2023-09-19 2025-04-14 Address 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2019-03-14 2023-09-19 Address 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2015-04-10 2019-03-14 Address 8233 PARK RIDGE PATH, STE. 2, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414001724 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230919003800 2023-09-19 BIENNIAL STATEMENT 2023-04-01
210405060835 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200626060146 2020-06-26 BIENNIAL STATEMENT 2019-04-01
190314060582 2019-03-14 BIENNIAL STATEMENT 2017-04-01
150706000249 2015-07-06 CERTIFICATE OF PUBLICATION 2015-07-06
150410010066 2015-04-10 ARTICLES OF ORGANIZATION 2015-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900277 Civil Rights Accommodations 2019-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-02-28
Termination Date 2020-12-30
Date Issue Joined 2019-05-08
Pretrial Conference Date 2019-06-10
Section 3601
Status Terminated

Parties

Name CNY FAIR HOUSING, INC.
Role Plaintiff
Name TOCCO VILLAGGIO, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State