Search icon

NORWARD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORWARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1987 (38 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1149247
ZIP code: 13501
County: Oneida
Place of Formation: New York
Principal Address: 7930 LIMBERLOST ROAD, CLINTON, NY, United States, 13323
Address: 32 BENTON CIRCLE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 BENTON CIRCLE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
EDWARD J JEKEL Chief Executive Officer 32 BENTON CIRCLE, UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
DP-1443200 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940412002029 1994-04-12 BIENNIAL STATEMENT 1994-03-01
B464187-3 1987-03-03 CERTIFICATE OF INCORPORATION 1987-03-03

Court Cases

Court Case Summary

Filing Date:
2018-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
NORWARD INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
NORWARD INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-05-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
NORWARD
Party Role:
Plaintiff
Party Name:
NORWARD INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State