Search icon

NATIONAL OVERHEAD DOOR, INC.

Company Details

Name: NATIONAL OVERHEAD DOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2852956
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 5880 NEW TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL OVERHEAD DOOR, INC. DOS Process Agent 5880 NEW TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DONALD G LARSON Chief Executive Officer 5880 NEW TAYLOR RD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
141865641
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5880 NEW TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 5880 NORTH TAYLOR RD, 5880 NEW TAYLOR RD., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-10-31 Address 5880 NEW TAYLOR RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 5880 NORTH TAYLOR RD, 5880 NEW TAYLOR RD., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102003852 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241031002135 2024-10-31 BIENNIAL STATEMENT 2024-10-31
130109006241 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110113002261 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081231002289 2008-12-31 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-28
Type:
Planned
Address:
279 PEARL STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251986.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 667-0982
Add Date:
2007-05-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
14
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State