Search icon

INSULATION DISTRIBUTORS, INC.

Branch

Company Details

Name: INSULATION DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Branch of: INSULATION DISTRIBUTORS, INC., Minnesota (Company Number 2b827de0-aad4-e011-a886-001ec94ffe7f)
Entity Number: 4511249
ZIP code: 55317
County: Suffolk
Place of Formation: Minnesota
Address: 8303 AUDUBON ROAD, CHANHASSEN, MN, United States, 55317

Chief Executive Officer

Name Role Address
JOSEPH NOVOGRATZ Chief Executive Officer 8303 AUDUBON ROAD, CHANHASSEN, MN, United States, 55317

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8303 AUDUBON ROAD, CHANHASSEN, MN, United States, 55317

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 8303 AUDUBON ROAD, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer)
2016-07-19 2024-04-25 Address 8303 AUDUBON ROAD, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer)
2014-01-09 2024-04-25 Address 8303 AUDUBON ROAD, CHANHASSEN, MN, 55317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425000050 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220112003527 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200127060339 2020-01-27 BIENNIAL STATEMENT 2020-01-01
180516006094 2018-05-16 BIENNIAL STATEMENT 2018-01-01
160719006336 2016-07-19 BIENNIAL STATEMENT 2016-01-01
140109000842 2014-01-09 APPLICATION OF AUTHORITY 2014-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
984419 0213600 1984-06-26 356 HERFEL AV, BUFFALO, NY, 14207
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-26
Case Closed 1984-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106260 Other Fraud 2021-11-10 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 990000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-10
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name INSULATION DISTRIBUTORS, INC.
Role Plaintiff
Name COSTA
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State