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 (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

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)
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)

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-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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309208650 0213100 2006-08-16 73 HANFORD ST, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-09-05
Emphasis L: HHHT120
Case Closed 2006-09-05
305792335 213100 2003-12-10 ONE HUDSON AVE., HUDSON, NY, 12534
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-12-10
Emphasis N: AMPUTATE
Case Closed 2004-03-19

Violation Items

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
122249634 0213100 1995-01-05 ONE HUDSON AVE., HUDSON, NY, 12534
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504934 Trademark 2005-05-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-05-24
Termination Date 2005-07-13
Section 1331
Sub Section TR
Status Terminated

Parties

Name OVERHEAD DOOR CORPORATION
Role Plaintiff
Name R & D HALL, INC.
Role Defendant
0500876 Trademark 2005-07-14 consent
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
0600303 Other Contract Actions 2006-03-09 remanded to state court
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
0504320 Trademark 2005-05-02 other
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