Search icon

B.C. SYSTEMS INC.

Company Details

Name: B.C. SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1985 (40 years ago)
Entity Number: 979150
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 200 BELLE MEAD RD, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RMKKYUM3SU15 2024-08-03 200 N BELLE MEAD AVE, EAST SETAUKET, NY, 11733, 3529, USA 200 N BELLE MEAD AVE STE 2, EAST SETAUKET, NY, 11733, 3529, USA

Business Information

Doing Business As BC SYSTEMS INC
URL www.bcpowersys.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-08-08
Initial Registration Date 2002-02-14
Entity Start Date 1985-03-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENNIS CARRIGAN
Role VICE PRESIDENT OF SALES
Address 200 BELLE MEAD ROAD, SETAUKET, NY, 11733, USA
Title ALTERNATE POC
Name TIMOTHY RYAN
Role CONTROLLER
Address 200 BELLE MEAD ROAD, SETAUKET, NY, 11733, USA
Government Business
Title PRIMARY POC
Name DENNIS CARRIGAN
Role SALES MANAGER
Address 200 BELLE MEAD ROAD, SETAUKET, NY, 11733, USA
Title ALTERNATE POC
Name ARTHUR CHARYCH
Role PRESIDENT
Address 200 BELLE MEAD ROAD, SETAUKET, NY, 11733, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
48313 Active U.S./Canada Manufacturer 1986-08-18 2024-08-01 2029-08-01 2025-07-30

Contact Information

POC MIKE YORK
Phone +1 631-751-9370
Fax +1 631-751-9378
Address 200 N BELLE MEAD AVE, EAST SETAUKET, SUFFOLK, NY, 11733 3529, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B.C. SYSTEMS, INC. 401(K) PLAN 2023 112742021 2024-06-07 B.C. SYSTEMS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 N. BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing MICHAEL YORK
B.C. SYSTEMS, INC. 401(K) PLAN 2022 112742021 2023-06-10 B.C. SYSTEMS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 N. BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2023-06-10
Name of individual signing MICHAEL YORK
Role Employer/plan sponsor
Date 2023-06-10
Name of individual signing MICHAEL YORK
B.C. SYSTEMS, INC. 401(K) PLAN 2021 112742021 2022-06-13 B.C. SYSTEMS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 N. BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing TIMOTHY RYAN
Role Employer/plan sponsor
Date 2022-06-13
Name of individual signing TIMOTHY RYAN
B.C. SYSTEMS, INC. 401(K) PLAN 2020 112742021 2021-05-19 B.C. SYSTEMS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 N. BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing TIMOTHY RYAN
Role Employer/plan sponsor
Date 2021-05-19
Name of individual signing TIMOTHY RYAN
B.C. SYSTEMS, INC. 401(K) PLAN 2019 112742021 2020-05-28 B.C. SYSTEMS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 N. BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing TIMOTHY RYAN
Role Employer/plan sponsor
Date 2020-05-28
Name of individual signing TIMOTHY RYAN
B.C. SYSTEMS, INC. 401(K) PLAN 2018 112742021 2019-06-24 B.C. SYSTEMS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 N. BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing TIMOTHY RYAN
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing TIMOTHY RYAN
B.C. SYSTEMS, INC. 401(K) PLAN 2017 112742021 2018-09-28 B.C. SYSTEMS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 N. BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing TIMOTHY RYAN
Role Employer/plan sponsor
Date 2018-09-28
Name of individual signing TIMOTHY RYAN
B.C. SYSTEMS, INC. 401(K) PLAN 2016 112742021 2017-04-11 B.C. SYSTEMS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 N. BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing TIMOTHY RYAN
B.C. SYSTEMS, INC. 401(K) PLAN 2015 112742021 2016-05-23 B.C. SYSTEMS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 N. BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing TIMOTHY RYAN
B.C. SYSTEMS, INC. 401(K) PLAN 2014 112742021 2015-05-05 B.C. SYSTEMS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 335310
Sponsor’s telephone number 6317519370
Plan sponsor’s address 200 BELLE MEAD RD., SETAUKET, NY, 11733

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing TIMOTHY RYAN

Chief Executive Officer

Name Role Address
GUSTAV BLAZEK Chief Executive Officer 200 BELLE MEAD RD, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BELLE MEAD RD, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1995-08-04 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1995-07-28 1995-08-04 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
1991-12-11 1995-07-28 Shares Share type: NO PAR VALUE, Number of shares: 670, Par value: 0
1985-03-07 1991-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-07 2001-03-13 Address 220 TERMINAL RD., SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070322002419 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050406002075 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030303002691 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010313002792 2001-03-13 BIENNIAL STATEMENT 2001-03-01
950804000128 1995-08-04 CERTIFICATE OF CORRECTION 1995-08-04
950728000520 1995-07-28 CERTIFICATE OF AMENDMENT 1995-07-28
911211000418 1991-12-11 CERTIFICATE OF AMENDMENT 1991-12-11
B200534-2 1985-03-07 CERTIFICATE OF INCORPORATION 1985-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SPM4M108V5078 2008-09-24 2009-09-09 2009-09-09
Unique Award Key CONT_AWD_SPM4M108V5078_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508730279!POWER SUP
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6130: CONVERTERS, ELECTRICAL, NONROTATING

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 117333463
PO AWARD SPM7M808M4445 2008-09-05 2009-05-13 2009-05-13
Unique Award Key CONT_AWD_SPM7M808M4445_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508557879!RELAY,ELE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 117333463
PO AWARD SPM7M508M4800 2008-08-29 2009-03-06 2009-03-06
Unique Award Key CONT_AWD_SPM7M508M4800_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508491045!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 117333463
PO AWARD SPM7M808M4267 2008-08-21 2008-12-19 2008-12-19
Unique Award Key CONT_AWD_SPM7M808M4267_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508432185!RELAY,HYB
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 117333463
PO AWARD SPM7M508V1819 2008-08-20 2009-04-17 2009-04-17
Unique Award Key CONT_AWD_SPM7M508V1819_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508421170!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 117333463
DO AWARD 0001 2008-08-13 2009-07-20 2009-07-20
Unique Award Key CONT_AWD_0001_9700_SPM7M507D7002_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508354944!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 117333463
PO AWARD SPM7M808M3703 2008-07-31 2009-11-13 2009-11-13
Unique Award Key CONT_AWD_SPM7M808M3703_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508243417!RELAY,HYB
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 117333463
PO AWARD N6833505P0529 2008-07-29 2006-05-29 2006-05-29
Unique Award Key CONT_AWD_N6833505P0529_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title -/-
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 11733
PO AWARD SPM7M808M3767 2008-07-22 2009-05-08 2009-05-08
Unique Award Key CONT_AWD_SPM7M808M3767_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508156337!RELAY, SO
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 117333463
PO AWARD SPM7A308M2056 2008-07-03 2009-05-09 2009-05-09
Unique Award Key CONT_AWD_SPM7A308M2056_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508022672!MODULE,EL
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 1430: GUIDED MISSILE REMOTE CONT SYSTEMS

Recipient Details

Recipient B.C. SYSTEMS INC.
UEI RMKKYUM3SU15
Legacy DUNS 152078598
Recipient Address UNITED STATES, 200 N BELLE MEAD RD, SETAUKET, 117333463

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102885126 0214700 1990-09-12 200 TERMINAL RD., SETAUKET, NY, 11733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-11-15
Case Closed 1991-02-06

Related Activity

Type Complaint
Activity Nr 72526247
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q
Issuance Date 1990-11-27
Abatement Due Date 1990-12-31
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1990-11-27
Abatement Due Date 1990-12-31
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-11-27
Abatement Due Date 1990-12-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1990-11-27
Abatement Due Date 1990-12-31
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
100598846 0214700 1990-08-16 200 TERMINAL RD., SETAUKET, NY, 11733
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-08-16
Case Closed 1990-10-25

Related Activity

Type Complaint
Activity Nr 72945900
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1990-09-28
Abatement Due Date 1990-10-09
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1990-09-28
Abatement Due Date 1990-10-09
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 I
Issuance Date 1990-09-28
Abatement Due Date 1990-10-09
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-09-28
Abatement Due Date 1990-11-01
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-09-28
Abatement Due Date 1990-10-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-09-28
Abatement Due Date 1990-10-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 1990-09-28
Abatement Due Date 1990-11-01
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1990-09-28
Abatement Due Date 1990-11-01
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-09-28
Abatement Due Date 1990-11-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 I01
Issuance Date 1990-09-28
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339697303 2020-04-30 0235 PPP 200 BELLE MEAD RD, SETAUKET, NY, 11733-3529
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 948782
Loan Approval Amount (current) 948782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SETAUKET, SUFFOLK, NY, 11733-3529
Project Congressional District NY-01
Number of Employees 54
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 958633.74
Forgiveness Paid Date 2021-05-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0440868 B.C. SYSTEMS INC. BC SYSTEMS INC RMKKYUM3SU15 200 N BELLE MEAD AVE, EAST SETAUKET, NY, 11733-3529
Capabilities Statement Link -
Phone Number 631-751-9370
Fax Number 631-751-9378
E-mail Address myork@bcpowersys.com
WWW Page www.bcpowersys.com
E-Commerce Website -
Contact Person MIKE YORK
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 48313
Year Established 1985
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300396 Fair Labor Standards Act 2023-01-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-01-20
Termination Date 2023-08-30
Date Issue Joined 2023-03-31
Section 0201
Sub Section DO
Status Terminated

Parties

Name FAMILIA
Role Plaintiff
Name B.C. SYSTEMS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State