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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAYNE MILLARD | Chief Executive Officer | 122 EAST SANDPIPER CIRCLE, JUPITER, FL, United States, 33477 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9509573 | Other Contract Actions | 1995-11-09 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TURTLE & HUGHES INC. |
Role | Plaintiff |
Name | BROWNE |
Role | Defendant |
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 |
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 |
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 |
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 |
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