Search icon

ELOF HANSSON USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELOF HANSSON USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1988 (37 years ago)
Entity Number: 1224226
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 747 Third Avenue, NEW YORK, NY, United States, 10017
Principal Address: 520 White Plains Road, Suite 500, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
C/O WILLIAM D. HUMMELL, ESQ., KUCKER MARINO WINIARSKY & BITTENS, LLP DOS Process Agent 747 Third Avenue, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STAFFAN NORDIN Chief Executive Officer 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
133430782
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2019-05-23 2024-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-23 2024-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-31 2024-03-11 Address 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311000909 2024-03-11 BIENNIAL STATEMENT 2024-03-11
190523000155 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
161031006026 2016-10-31 BIENNIAL STATEMENT 2016-01-01
140311002570 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120126002897 2012-01-26 BIENNIAL STATEMENT 2012-01-01

Court Cases

Court Case Summary

Filing Date:
2018-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
ELOF HANSSON USA INC.
Party Role:
Plaintiff
Party Name:
CRAFT MULTIMODAL LTDA.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ELOF HANSSON USA INC.
Party Role:
Plaintiff
Party Name:
SANTIAGO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ELOF HANSSON USA INC.
Party Role:
Plaintiff
Party Name:
VILLAMIL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State