Search icon

TEN HOEVE BROS., INC.

Company Details

Name: TEN HOEVE BROS., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1992 (33 years ago)
Date of dissolution: 02 Nov 2001
Entity Number: 1654425
ZIP code: 07072
County: Onondaga
Place of Formation: New Jersey
Address: 601 COMMERCIAL AVE, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
MR PETER FRANK DOS Process Agent 601 COMMERCIAL AVE, CARLSTADT, NJ, United States, 07072

Chief Executive Officer

Name Role Address
MR PETER FRANK Chief Executive Officer 601 COMMERCIAL AVE, CARLSTADT, NJ, United States, 07072

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1993-08-18 1996-09-19 Address 601 COMMERCIAL AVENUE, CARLSTADT, NJ, 07801, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-09-19 Address 601 COMMERCIAL AVENUE, CARLSTADT, NJ, 07801, USA (Type of address: Principal Executive Office)
1993-08-18 1996-09-19 Address 610 COMMERCIAL AVENUE, CARLSTADT, NJ, 07801, USA (Type of address: Service of Process)
1992-07-27 1993-08-18 Address 601 COMMERCIAL AVENUE, CARLSTADT, NJ, 07072, 2602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011102000709 2001-11-02 CERTIFICATE OF TERMINATION 2001-11-02
011102000646 2001-11-02 CERTIFICATE OF CORRECTION 2001-11-02
001114000153 2000-11-14 CERTIFICATE OF AMENDMENT 2000-11-14
000705002412 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980701002209 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960919002395 1996-09-19 BIENNIAL STATEMENT 1996-07-01
930818002606 1993-08-18 BIENNIAL STATEMENT 1993-07-01
920727000312 1992-07-27 APPLICATION OF AUTHORITY 1992-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9303148 Other Contract Actions 1993-07-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1993-07-15
Termination Date 1993-11-04
Section 1332

Parties

Name TEN HOEVE BROS., INC.
Role Plaintiff
Name UNICO SERVICE CORP.
Role Defendant
0305518 Other Contract Actions 2003-07-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-25
Termination Date 2003-12-08
Date Issue Joined 2003-09-30
Status Terminated

Parties

Name TEN HOEVE BROS., INC.
Role Plaintiff
Name GATEWAY NATIONAL
Role Defendant
9403796 Other Contract Actions 1994-08-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 132
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1994-08-15
Termination Date 1996-08-20
Section 1332

Parties

Name TEN HOEVE BROS., INC.
Role Plaintiff
Name FENELY & NICOL ENVIR
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State