Search icon

SENECAL & COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SENECAL & COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2015 (10 years ago)
Entity Number: 4816653
ZIP code: 12053
County: Schenectady
Place of Formation: New York
Address: 561 MCGUYRE SCHOOL ROAD, DELANSON, NY, United States, 12053

Agent

Name Role Address
JEFF SENECAL Agent 561 MCGUYRE SCHOOL ROAD, DELANSON, NY, 12053

DOS Process Agent

Name Role Address
JESSE HOLLAND DOS Process Agent 561 MCGUYRE SCHOOL ROAD, DELANSON, NY, United States, 12053

History

Start date End date Type Value
2015-09-08 2019-10-18 Address 561 MCGUYRE SCHOOL ROAD, DELANSON, NY, 12053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191018060009 2019-10-18 BIENNIAL STATEMENT 2019-09-01
151106000587 2015-11-06 CERTIFICATE OF PUBLICATION 2015-11-06
150908010308 2015-09-08 ARTICLES OF ORGANIZATION 2015-09-08

Court Cases

Court Case Summary

Filing Date:
2014-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
SENECAL
Party Role:
Plaintiff
Party Name:
SENECAL & COMPANY LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SENECAL & COMPANY LLC
Party Role:
Plaintiff
Party Name:
B.G. LENDER SERVICES LL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
SENECAL & COMPANY LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State