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 |
Name | Role |
---|---|
Elie Kara | President |
Name | Role |
---|---|
Debbie Dorman | Secretary |
Name | Role |
---|---|
Jeff Barrett | Vice President |
Scott Gordon | Vice President |
Name | Role |
---|---|
Debbie Dorman | Director |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Scott Gordon | Authorized Rep |
Name | Role |
---|---|
Mark Garlasco | Officer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800510 | Personal Injury - Product Liability | 2008-09-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAMS |
Role | Plaintiff |
Name | TLD America Corporation |
Role | Defendant |
Sources: Kentucky Secretary of State