Search icon

TLD America Corporation

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TLD America Corporation
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2017 (8 years ago)
Organization Date: 13 Jan 1966 (59 years ago)
Authority Date: 01 Jul 2017 (8 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Branch of: TLD America Corporation, CONNECTICUT (Company Number 0188706)
Organization Number: 0988968
Industry: Transportation Services
Number of Employees: Small (0-19)
Principal Office: 812 Bloomfield Ave, Windsor, CT 06095
Place of Formation: CONNECTICUT

President

Name Role
Elie Kara President

Secretary

Name Role
Debbie Dorman Secretary

Vice President

Name Role
Jeff Barrett Vice President
Scott Gordon Vice President

Director

Name Role
Debbie Dorman Director

Registered Agent

Name Role
CT Corporation System Registered Agent

Authorized Rep

Name Role
Scott Gordon Authorized Rep

Officer

Name Role
Mark Garlasco Officer

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-03-28
Annual Report 2022-03-14
Annual Report 2021-02-15
Annual Report 2020-03-09

Court Cases

Court Case Summary

Filing Date:
2008-09-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
TLD America Corporation
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State