Search icon

FORMAN INDUSTRIES, INC.

Company Details

Name: FORMAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3517045
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 3150 BORDENTOWN AVE, OLD BRIDGE, NJ, United States, 08857
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT FORMAN Chief Executive Officer 3150 BORDENTOWN AVE, OLD BRIDGE, NJ, United States, 08857

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-04-19 2021-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-05-19 2015-10-13 Address 3150 BORDENTOWN AVE, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer)
2009-05-19 2015-10-13 Address 3150 BORDENTOWN AVE, OLD BRIDGE, NJ, 08857, USA (Type of address: Principal Executive Office)
2007-05-14 2017-04-19 Address 3150 BORDENTOWN AVE., OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210524060255 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190509060326 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170419000010 2017-04-19 CERTIFICATE OF CHANGE 2017-04-19
151013002078 2015-10-13 BIENNIAL STATEMENT 2015-05-01
090519002574 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070514000907 2007-05-14 APPLICATION OF AUTHORITY 2007-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300131497 0214700 1996-09-18 1000 OLD NICHOLS ROAD, ISLANDIA, NY, 11788
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-09-18
Case Closed 1996-09-18

Related Activity

Type Complaint
Activity Nr 200143758
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906217 Other Contract Actions 2019-11-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 387000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-04
Termination Date 2020-08-10
Section 1332
Sub Section CT
Status Terminated

Parties

Name FORMAN INDUSTRIES, INC.
Role Plaintiff
Name PREMIERXD, LLC
Role Defendant
1100785 Employee Retirement Income Security Act (ERISA) 2011-02-16 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-02-16
Termination Date 2012-11-21
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE EMPIRE STATE C
Role Plaintiff
Name FORMAN INDUSTRIES, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State