Search icon

R & R AUTO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER ROESTENBERG Chief Executive Officer 30 SINTSINK DR E, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240-24 ALAMEDA AVENUE, DOUGLASTON, NY, United States, 11362

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902952 Other Contract Actions 2019-05-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 253000
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 2019-05-17
Termination Date 2020-03-13
Date Issue Joined 2019-06-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name R & R AUTO, INC.
Role Defendant
Name BASF CORPORATION
Role Plaintiff
1605662 Fair Labor Standards Act 2016-10-11 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 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