Search icon

DORM COMPANY CORPORATION

Headquarter

Company Details

Name: DORM COMPANY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925226
ZIP code: 30096
County: Erie
Place of Formation: New York
Address: 3675 CRESTWOOD PKWY., SUITE 350, DULUTH, GA, United States, 30096
Principal Address: 528B MYATT DRIVE,, DOCK 14, MADISON, TN, United States, 37115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF GAWRONSKI Chief Executive Officer 528B MYATT DRIVE,, DOCK 14, MADISON, TN, United States, 37115

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent 3675 CRESTWOOD PKWY., SUITE 350, DULUTH, GA, United States, 30096

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
1368695
State:
KENTUCKY

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 528B MYATT DRIVE,, DOCK 14, MADISON, TN, 37115, USA (Type of address: Chief Executive Officer)
2021-09-13 2024-03-26 Address 3675 CRESTWOOD PKWY., SUITE 350, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2021-09-13 2024-03-26 Address 528B MYATT DRIVE,, DOCK 14, MADISON, TN, 37115, USA (Type of address: Chief Executive Officer)
2021-09-13 2024-03-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-06-21 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240326001747 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210913000150 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210414002000 2021-04-14 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
200305061015 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160304006183 2016-03-04 BIENNIAL STATEMENT 2016-03-01

Trademarks Section

Serial Number:
85411384
Mark:
HEADSIDE CADDY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2011-08-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HEADSIDE CADDY

Goods And Services

For:
Cloth bags for storage
International Classes:
022 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143567
Current Approval Amount:
143567
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144373.34

Court Cases

Court Case Summary

Filing Date:
2021-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JAQUEZ
Party Role:
Plaintiff
Party Name:
DORM COMPANY CORPORATION
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State