Search icon

TERVIS TUMBLER COMPANY

Branch

Company Details

Name: TERVIS TUMBLER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Branch of: TERVIS TUMBLER COMPANY, Florida (Company Number 333337)
Entity Number: 3924478
ZIP code: 34275
County: New York
Place of Formation: Florida
Address: 201 TRIPLE DIAMOND BLVD., NORTH VENICE, FL, United States, 34275
Principal Address: 201 TRIPLE DIAMOND BLVD, NORTH VENICE, FL, United States, 34275

DOS Process Agent

Name Role Address
TERVIS TUMBLER COMPANY DOS Process Agent 201 TRIPLE DIAMOND BLVD., NORTH VENICE, FL, United States, 34275

Chief Executive Officer

Name Role Address
NORBERT P. DONELLY- CHAIRMAN OF THE BOARD Chief Executive Officer 201 TRIPLE DIAMOND BLVD, NORTH VENICE, FL, United States, 34275

History

Start date End date Type Value
2014-04-03 2016-09-30 Address 201 TRIPLE DIAMOND BLVD, NORTH VENICE, FL, 34275, USA (Type of address: Chief Executive Officer)
2010-03-16 2014-04-03 Address 201 TRIPLE BLVD., NORTH VENICE, FL, 34275, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180309006368 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160930006136 2016-09-30 BIENNIAL STATEMENT 2016-03-01
140403006124 2014-04-03 BIENNIAL STATEMENT 2014-03-01
100316000310 2010-03-16 APPLICATION OF AUTHORITY 2010-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401739 Americans with Disabilities Act - Other 2024-03-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-06
Termination Date 2024-08-20
Date Issue Joined 2024-06-04
Pretrial Conference Date 2024-07-09
Section 1331
Status Terminated

Parties

Name HERRERA
Role Plaintiff
Name TERVIS TUMBLER COMPANY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State