Search icon

HAMILTON BEACH BRANDS, INC.

Company Details

Name: HAMILTON BEACH BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1985 (40 years ago)
Entity Number: 1034994
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, United States, 23060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY H. TREPP Chief Executive Officer 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, United States, 23060

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2013-08-13 2023-08-21 Address 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2013-07-01 2023-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-01 2023-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-27 2013-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-27 2013-08-13 Address 4421 WATERFRONT DRIVE, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2001-08-16 2007-08-27 Address 4421 WATERFRONT DR., GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
1999-10-19 2007-08-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2013-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-08-27 2001-08-16 Address 4421 WATERFRONT DR, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821002488 2023-08-21 BIENNIAL STATEMENT 2023-08-01
210812000584 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190813060374 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170816006235 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150813006024 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130813006494 2013-08-13 BIENNIAL STATEMENT 2013-08-01
130701000150 2013-07-01 CERTIFICATE OF CHANGE 2013-07-01
091022002123 2009-10-22 BIENNIAL STATEMENT 2009-08-01
071026000193 2007-10-26 CERTIFICATE OF AMENDMENT 2007-10-26
070827002404 2007-08-27 BIENNIAL STATEMENT 2007-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206536 Personal Injury - Product Liability 2022-10-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-27
Termination Date 2023-04-25
Section 1332
Sub Section PI
Status Terminated

Parties

Name BEZALEL
Role Plaintiff
Name HAMILTON BEACH BRANDS, INC.
Role Defendant
2008557 Americans with Disabilities Act - Other 2020-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-14
Termination Date 2020-12-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name MONEGRO
Role Plaintiff
Name HAMILTON BEACH BRANDS, INC.
Role Defendant
2205094 Personal Injury - Product Liability 2022-08-26 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 Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-26
Termination Date 2022-09-22
Date Issue Joined 2022-09-01
Section 1332
Sub Section CT
Status Terminated

Parties

Name BEZALEL
Role Plaintiff
Name HAMILTON BEACH BRANDS, INC.
Role Defendant
2406781 Other Personal Property Damage 2024-09-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-25
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name MCCABE
Role Plaintiff
Name HAMILTON BEACH BRANDS, INC.
Role Defendant
1505330 Property Damage - Product Liabilty 2015-07-09 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 152000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-09
Transfer Date 2015-08-18
Termination Date 2016-02-01
Pretrial Conference Date 2015-10-13
Section 1332
Sub Section LP
Transfer Office 7
Transfer Docket Number 1505330
Transfer Origin 2
Status Terminated

Parties

Name PHILADELPHIA INDEMNITY INSURAN
Role Plaintiff
Name HAMILTON BEACH BRANDS, INC.
Role Defendant
1804173 Americans with Disabilities Act - Other 2018-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-23
Termination Date 2018-09-24
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name HAMILTON BEACH BRANDS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State