Search icon

IDM ENTERPRISES, INC.

Company Details

Name: IDM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1997 (28 years ago)
Entity Number: 2188824
ZIP code: 07026
County: New York
Place of Formation: New Jersey
Address: 60 OUTWATER LANE, GARFIELD, NJ, United States, 07026

Chief Executive Officer

Name Role Address
IVAN D. MARKOVSKI Chief Executive Officer 60 OUTWATER LANE, GARFIELD, NJ, United States, 07026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 OUTWATER LANE, GARFIELD, NJ, United States, 07026

History

Start date End date Type Value
1999-11-03 2011-11-29 Address 60 OUTWATER LANE, GARFIELD, NJ, 07026, 3814, USA (Type of address: Chief Executive Officer)
1999-11-03 2011-11-29 Address 60 OUTWATER LANE, GARFIELD, NJ, 07026, 3814, USA (Type of address: Principal Executive Office)
1999-11-03 2011-11-29 Address 60 OUTWATER LANE, GARFIELD, NJ, 07026, 3814, USA (Type of address: Service of Process)
1997-10-10 1999-11-03 Address 60 OUTWATER LANE, GARFIELD, NJ, 07026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111129002273 2011-11-29 BIENNIAL STATEMENT 2011-10-01
091007002376 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071022002461 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051208003380 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031001002541 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010926002412 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991103002396 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971010000640 1997-10-10 APPLICATION OF AUTHORITY 1997-10-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0408227 Other Contract Actions 2004-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-10-19
Termination Date 2005-11-30
Date Issue Joined 2004-12-21
Pretrial Conference Date 2005-01-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name IDM ENTERPRISES, INC.
Role Plaintiff
Name YORKTOWN CENTRAL SCHOOL DISTRI
Role Defendant
0005964 Other Contract Actions 2000-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-11
Termination Date 2001-05-24
Section 1332
Status Terminated

Parties

Name IDM ENTERPRISES, INC.
Role Plaintiff
Name COMPREHENSIVE ASSOC.,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State