Search icon

HI TECH TRUCKING, INC.

Company Details

Name: HI TECH TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1992 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1684623
ZIP code: 11787
County: Nassau
Place of Formation: New York
Principal Address: 16 VALERIE AVENUE, HICKSVILLE, NY, United States, 11801
Address: 732 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA BRAIDER Chief Executive Officer 16 VALERIE AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ZELEN & KASSOR, ESQS. DOS Process Agent 732 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-1275522 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940113003159 1994-01-13 BIENNIAL STATEMENT 1993-12-01
921203000079 1992-12-03 CERTIFICATE OF INCORPORATION 1992-12-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004733 Marine Contract Actions 2020-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 224000
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 2020-06-19
Termination Date 2020-06-25
Section 1291
Status Terminated

Parties

Name XL INSURANCE COMPANY SE
Role Plaintiff
Name HI TECH TRUCKING, INC.
Role Defendant
2005342 Marine Contract Actions 2020-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 223000
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 2020-07-11
Termination Date 2020-12-21
Date Issue Joined 2020-10-23
Pretrial Conference Date 2020-07-29
Section 1333
Status Terminated

Parties

Name XL CATLIN INSURANCE COMPANY UK
Role Plaintiff
Name HI TECH TRUCKING, INC.
Role Defendant
1508966 Other Contract Actions 2015-11-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 24000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2015-11-16
Termination Date 2016-06-10
Section 1470
Sub Section 6
Status Terminated

Parties

Name CARL SCHROETER GMBH & CO KG
Role Plaintiff
Name HI TECH TRUCKING, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State