Search icon

THE ORVIS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ORVIS COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1988 (37 years ago)
Entity Number: 1292954
ZIP code: 10168
County: New York
Place of Formation: Vermont
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 178 CONSERVATION WAY, SUNDERLAND, VT, United States, 05250

Chief Executive Officer

Name Role Address
SIMON PERKINS Chief Executive Officer 178 CONSERVATION WAY, SUNDERLAND, VT, United States, 05250

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 178 CONSERVATION WAY, SUNDERLAND, VT, 05250, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-09-24 Address 178 CONSERVATION WAY, SUNDERLAND, VT, 05250, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-09-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-09-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-09-28 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924004021 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220929000016 2022-09-29 BIENNIAL STATEMENT 2022-09-01
200930060256 2020-09-30 BIENNIAL STATEMENT 2020-09-01
SR-115571 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115570 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813883 CL VIO INVOICED 2018-07-18 260 CL - Consumer Law Violation
2765396 CL VIO CREDITED 2018-03-28 350 CL - Consumer Law Violation
2739058 CL VIO CREDITED 2018-02-02 175 CL - Consumer Law Violation
2242590 CL VIO CREDITED 2015-12-28 175 CL - Consumer Law Violation
148201 CL VIO INVOICED 2011-12-20 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-25 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-12-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-11
Type:
Referral
Address:
3047 SHARON TURNPIKE, MILLBROOK, NY, 12545
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FERNANDEZ
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
THE ORVIS COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GAREY
Party Role:
Plaintiff
Party Name:
THE ORVIS COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - RSI (405(g))

Parties

Party Name:
THE ORVIS COMPANY, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
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