Name: | OVERHEAD DOOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1978 (46 years ago) |
Entity Number: | 525165 |
ZIP code: | 75067 |
County: | Cattaraugus |
Place of Formation: | Indiana |
Address: | 2501 S. STATE HWY 121 BUS, SUITE 200, LEWISVILLE, TX, United States, 75067 |
Principal Address: | 2501 S STATE HIGHWAY 121, SUITE 200, LEWISVILLE, TX, United States, 75067 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 2501 S. STATE HWY 121 BUS, SUITE 200, LEWISVILLE, TX, United States, 75067 |
Name | Role | Address |
---|---|---|
KELLY TERRY | Chief Executive Officer | 2501 S STATE HIGHWAY 121, SUITE 200, LEWISVILLE, TX, United States, 75067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 2501 S STATE HIGHWAY 121, SUITE 200, LEWISVILLE, TX, 75067, USA (Type of address: Chief Executive Officer) |
2020-12-10 | 2024-12-05 | Address | 2501 S STATE HIGHWAY 121, SUITE 200, LEWISVILLE, TX, 75067, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-01-03 | 2020-12-10 | Address | 2501 S STATE HIGHWAY 121, SUITE 200, LEWISVILLE, TX, 75067, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-03 | 2011-01-03 | Address | 2501 S. STATE HIGHWAY 121, STE 200, LEWISVILLE, TX, 75067, USA (Type of address: Chief Executive Officer) |
2007-01-03 | 2011-01-03 | Address | 2501 S. STATE HIGHWAY 121, STE 200, LEWISVILLE, TX, 75067, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2007-01-03 | Address | 1900 CROWN DRIVE, FARMERS BRANCH, TX, 75234, 6028, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2007-01-03 | Address | 1900 CROWN DRIVE, FARMERS BRANCH, TX, 75234, 6028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001739 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221201002701 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201210060549 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
SR-8495 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8494 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007715 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006251 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
20160208065 | 2016-02-08 | ASSUMED NAME LLC INITIAL FILING | 2016-02-08 |
141202006969 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121210007115 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309208650 | 0213100 | 2006-08-16 | 73 HANFORD ST, MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305792335 | 213100 | 2003-12-10 | ONE HUDSON AVE., HUDSON, NY, 12534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-01-17 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
FTA Current Penalty | 0.0 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-02-11 |
Current Penalty | 2700.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-01-14 |
Current Penalty | 675.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
FTA Current Penalty | 0.0 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-01-09 |
Case Closed | 1995-03-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100110 F06 II |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-01-27 |
Current Penalty | 715.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-01-27 |
Current Penalty | 715.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100213 G01 |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-01-27 |
Current Penalty | 536.25 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-01-27 |
Current Penalty | 536.25 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100307 B |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-02-01 |
Current Penalty | 893.75 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-02-26 |
Nr Instances | 10 |
Nr Exposed | 100 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-01-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0504934 | Trademark | 2005-05-24 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OVERHEAD DOOR CORPORATION |
Role | Plaintiff |
Name | R & D HALL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-07-14 |
Termination Date | 2006-11-29 |
Date Issue Joined | 2005-07-14 |
Section | 1051 |
Status | Terminated |
Parties
Name | OVERHEAD DOOR CORPORATION |
Role | Plaintiff |
Name | R & D HALL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2006-03-09 |
Termination Date | 2006-07-17 |
Section | 1441 |
Sub Section | DS |
Status | Terminated |
Parties
Name | OVERHEAD DOOR CORPORATION |
Role | Plaintiff |
Name | AMSTERDAM DOOR COMPANY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2005-05-02 |
Termination Date | 2005-12-06 |
Date Issue Joined | 2005-07-26 |
Pretrial Conference Date | 2005-08-02 |
Section | 1051 |
Status | Terminated |
Parties
Name | OVERHEAD DOOR CORPORATION |
Role | Plaintiff |
Name | AMSTERDAM DOOR COMPANY, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State