Search icon

FREIGHT DIRECT LLC

Company Details

Name: FREIGHT DIRECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2020 (5 years ago)
Entity Number: 5697480
ZIP code: 10950
County: Orange
Address: 491 ROUTE 208 SUITE 206, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 491 ROUTE 208 SUITE 206, MONROE, NY, United States, 10950

History

Start date End date Type Value
2022-05-19 2022-05-19 Address 491 ROUTE 208 SUITE 206, MONROE, NY, 10950, USA (Type of address: Service of Process)
2022-05-19 2024-01-02 Address 491 ROUTE 208 SUITE 206, MONROE, NY, 10950, USA (Type of address: Service of Process)
2020-01-28 2022-05-19 Address 491 ROUTE 208 SUITE 415, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006102 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220519003085 2022-05-19 CERTIFICATE OF CORRECTION 2022-05-19
220519002134 2022-05-19 CERTIFICATE OF CHANGE BY ENTITY 2022-05-19
220516000841 2022-05-16 BIENNIAL STATEMENT 2022-01-01
200128010352 2020-01-28 ARTICLES OF ORGANIZATION 2020-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402709 Fair Labor Standards Act 2024-04-10 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-04-10
Termination Date 2024-12-12
Date Issue Joined 2024-07-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOAD DELIVERED LOGISTICS, LLC
Role Plaintiff
Name FREIGHT DIRECT LLC
Role Defendant
Name ROWE,
Role Plaintiff
Name ZORBA'S MOTEL INC.
Role Defendant
2302012 Other Contract Actions 2023-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 388000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-03-09
Termination Date 2023-08-25
Date Issue Joined 2023-05-09
Pretrial Conference Date 2023-06-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name LOAD DELIVERED LOGISTICS, LLC
Role Plaintiff
Name FREIGHT DIRECT LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State