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 |
Name | Role | Address |
---|---|---|
SCOTT FORMAN | Chief Executive Officer | 3150 BORDENTOWN AVE, OLD BRIDGE, NJ, United States, 08857 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300131497 | 0214700 | 1996-09-18 | 1000 OLD NICHOLS ROAD, ISLANDIA, NY, 11788 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200143758 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906217 | Other Contract Actions | 2019-11-04 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORMAN INDUSTRIES, INC. |
Role | Plaintiff |
Name | PREMIERXD, LLC |
Role | Defendant |
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