Search icon

TURTLE & HUGHES INC.

Company Details

Name: TURTLE & HUGHES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1992 (33 years ago)
Entity Number: 1660311
ZIP code: 12207
County: Rockland
Place of Formation: New Jersey
Activity Description: Electrical, industrial distributor/supplier.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 Walnut Avenue, Clark, NJ, United States, 07066

Contact Details

Phone +1 732-574-3600

Website http://www.turtle.com

Phone +1 732-574-2600

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAYNE MILLARD Chief Executive Officer 122 EAST SANDPIPER CIRCLE, JUPITER, FL, United States, 33477

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 122 EAST SANDPIPER CIRCLE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 1900 LOWER ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-07 2023-06-07 Address 1900 LOWER ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-08-20 Address 1900 LOWER ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-05-17 2023-06-07 Address 1900 LOWER ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2019-12-16 2023-05-17 Address 1900 LOWER ROAD, LINDEN, NJ, 07036, USA (Type of address: Service of Process)
2019-12-16 2023-05-17 Address 1900 LOWER ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2016-02-22 2019-12-16 Address C/O MANDELBAUM SALSBURG P.C., 3 BECKER FARM ROAD, SUITE 105, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004484 2024-08-20 BIENNIAL STATEMENT 2024-08-20
230607001244 2023-06-07 BIENNIAL STATEMENT 2022-08-01
230517000989 2023-05-17 CERTIFICATE OF CHANGE BY ENTITY 2023-05-17
191216060108 2019-12-16 BIENNIAL STATEMENT 2018-08-01
160222000741 2016-02-22 CERTIFICATE OF MERGER 2016-02-22
080808002408 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801002692 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040902002580 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020723002298 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000822002170 2000-08-22 BIENNIAL STATEMENT 2000-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9509573 Other Contract Actions 1995-11-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-09
Termination Date 1996-12-23
Section 1332

Parties

Name TURTLE & HUGHES INC.
Role Plaintiff
Name BROWNE
Role Defendant
9103730 Other Contract Actions 1991-09-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 96
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-24
Termination Date 1991-12-13
Section 1332

Parties

Name TURTLE & HUGHES INC.
Role Plaintiff
Name D.P.R. ELECTRICAL
Role Defendant
9103731 Other Contract Actions 1991-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 96
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-24
Termination Date 1991-11-29
Section 1332

Parties

Name TURTLE & HUGHES INC.
Role Plaintiff
Name SCHIFANDO,
Role Defendant
2300140 Other Contract Actions 2023-01-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 448000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-06
Termination Date 2023-03-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name TURTLE & HUGHES INC.
Role Plaintiff
Name RICHARDSON,
Role Defendant
9403442 Other Contract Actions 1994-07-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 89
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-07-21
Termination Date 1994-11-22
Section 1332

Parties

Name TURTLE & HUGHES INC.
Role Plaintiff
Name AIELLO
Role Defendant
9403443 Other Contract Actions 1994-07-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 89
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1994-07-21
Termination Date 1994-11-22
Section 1332

Parties

Name TURTLE & HUGHES INC.
Role Plaintiff
Name TRIBECA LIGHTING INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State