-
Home Page
›
-
Counties
›
-
Nassau
›
-
11003
›
-
NC ACCIDENT REPORTS LLC
Company Details
Name: |
NC ACCIDENT REPORTS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Jun 2021 (4 years ago)
|
Entity Number: |
6209399 |
ZIP code: |
11003
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
311 EVANS AVE, ELMONT, NY, United States, 11003 |
DOS Process Agent
Name |
Role |
Address |
BERKAY SEBAT & JOSEPH MERLO
|
DOS Process Agent
|
311 EVANS AVE, ELMONT, NY, United States, 11003
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230801008423
|
2023-08-01
|
BIENNIAL STATEMENT
|
2023-06-01
|
210630001036
|
2021-06-30
|
ARTICLES OF ORGANIZATION
|
2021-06-30
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2406950
|
Americans with Disabilities Act - Other
|
2024-09-13
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-09-13
|
Termination Date |
2024-12-16
|
Section |
1213
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
SAUNDERS
|
Role |
Plaintiff
|
|
Name |
NC ACCIDENT REPORTS LLC
|
Role |
Defendant
|
|
|
Date of last update: 22 Mar 2025
Sources:
New York Secretary of State