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

Court Cases

Court Case Summary

Filing Date:
2004-10-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IDM ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
YORKTOWN CENTRAL SCHOOL DISTRI
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-08-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State