Search icon

TLD America Corporation

Branch

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 (10 months 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
Annual Report 2019-08-20
Annual Report 2018-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800510 Personal Injury - Product Liability 2008-09-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-09-25
Termination Date 2010-12-07
Date Issue Joined 2010-03-05
Pretrial Conference Date 2009-09-16
Section 2813
Sub Section 28
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name TLD America Corporation
Role Defendant

Sources: Kentucky Secretary of State