Search icon

DO IT BEST CORP.

Company Details

Name: DO IT BEST CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1993 (31 years ago)
Entity Number: 1773164
ZIP code: 10005
County: Orange
Place of Formation: Indiana
Principal Address: 1626 Broadway, Suite 100, FORT WAYNE, IN, United States, 46802
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MR. DANIEL B STARR Chief Executive Officer 1626 BROADWAY, SUITE 100, FORT WAYNE, IN, United States, 46802

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-11-01 2023-11-01 Address PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1626 BROADWAY, SUITE 100, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-28 2023-04-28 Address PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-11-01 Address 1626 BROADWAY, SUITE 100, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-11-01 Address PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 1626 BROADWAY, SUITE 100, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-19 2023-04-28 Address P.O. BOX 868, FORT WAYNE, IN, 46801, USA (Type of address: Service of Process)
2023-04-19 2023-04-28 Address PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034930 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230428000508 2023-04-28 CERTIFICATE OF CHANGE BY ENTITY 2023-04-28
230419002486 2023-04-19 BIENNIAL STATEMENT 2021-11-01
191104062196 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007690 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006219 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131108006252 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111216002024 2011-12-16 BIENNIAL STATEMENT 2011-11-01
110606000871 2011-06-06 CERTIFICATE OF CHANGE 2011-06-06
091130002118 2009-11-30 BIENNIAL STATEMENT 2009-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347165326 0213100 2023-12-14 650 NEELYTOWN ROAD, MONTGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-12-14
Emphasis P: WAREHOUSE23, N: WAREHOUSE23
Case Closed 2024-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0908021 Civil Rights Employment 2009-09-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-09-18
Termination Date 2011-04-14
Date Issue Joined 2009-11-30
Section 1211
Sub Section 2
Status Terminated

Parties

Name VITEK
Role Plaintiff
Name DO IT BEST CORP.
Role Defendant
2300816 Americans with Disabilities Act - Other 2023-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-10
Termination Date 2024-01-04
Section 1331
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name DO IT BEST CORP.
Role Defendant
1703870 Americans with Disabilities Act - Other 2017-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2017-05-22
Termination Date 2017-12-14
Date Issue Joined 2017-07-10
Pretrial Conference Date 2017-08-30
Section 1218
Sub Section 8
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name DO IT BEST CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State