Search icon

OVERHEAD DOOR CORPORATION

Company Details

Name: OVERHEAD DOOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1978 (47 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2501 S. STATE HWY 121 BUS, SUITE 200, LEWISVILLE, TX, United States, 75067

Chief Executive Officer

Name Role Address
KELLY TERRY Chief Executive Officer 2501 S STATE HIGHWAY 121, SUITE 200, LEWISVILLE, TX, United States, 75067

History

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)

Filings

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-8494 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8495 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-16
Type:
Planned
Address:
73 HANFORD ST, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-12-10
Type:
Planned
Address:
ONE HUDSON AVE., HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-01-05
Type:
Planned
Address:
ONE HUDSON AVE., HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OVERHEAD DOOR CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
OVERHEAD DOOR CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
OVERHEAD DOOR CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State