Name: | R & R AUTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1983 (42 years ago) |
Entity Number: | 820304 |
ZIP code: | 11362 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 30 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050 |
Address: | 240-24 ALAMEDA AVENUE, DOUGLASTON, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ROESTENBERG | Chief Executive Officer | 30 SINTSINK DR E, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240-24 ALAMEDA AVENUE, DOUGLASTON, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-26 | 2003-03-14 | Address | 37 ANGLE LANE, HICKSVILLE, NY, 11401, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2007-03-08 | Address | 30 SINT SINK DRIVE EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1983-02-03 | 2009-02-17 | Address | PETER J. ROESTENBERG, 37 ANGLE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110518002591 | 2011-05-18 | BIENNIAL STATEMENT | 2011-02-01 |
090217002782 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070308002191 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
030314002624 | 2003-03-14 | BIENNIAL STATEMENT | 2003-02-01 |
990326002009 | 1999-03-26 | BIENNIAL STATEMENT | 1999-02-01 |
940426002212 | 1994-04-26 | BIENNIAL STATEMENT | 1994-02-01 |
A947665-4 | 1983-02-03 | CERTIFICATE OF INCORPORATION | 1983-02-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902952 | Other Contract Actions | 2019-05-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | R & R AUTO, INC. |
Role | Defendant |
Name | BASF CORPORATION |
Role | Plaintiff |
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 | 2 |
Filing Date | 2016-10-11 |
Termination Date | 2017-07-14 |
Date Issue Joined | 2016-12-15 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | CLARK |
Role | Plaintiff |
Name | R & R AUTO, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State