Search icon

HOVEROUND CORPORATION

Branch

Company Details

Name: HOVEROUND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Branch of: HOVEROUND CORPORATION, Florida (Company Number V32694)
Entity Number: 2125664
ZIP code: 10005
County: Albany
Place of Formation: Florida
Address: 6015 31ST STREET E, STE 201, BRADENTON, FL, United States, 34203
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 315-452-3327

Agent

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

Chief Executive Officer

Name Role Address
ADAM FRERICHS Chief Executive Officer 6015 31ST STREET E, STE 201, BRADENTON, FL, United States, 34203

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

National Provider Identifier

NPI Number:
1811133820
Certification Date:
2023-04-27

Authorized Person:

Name:
MS. LAURI SUMMERVILLE
Role:
PRESIDENT/CFO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8003370424

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 6015 31ST STREET E, STE 201, BRADENTON, FL, 34203, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-11 Address 2151 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 6015 31ST STREET E, STE 201, BRADENTON, FL, 34203, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 2151 WHITFIELD INDUSTRIAL WAY, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250311004349 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230310000363 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210301061056 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200309060147 2020-03-09 BIENNIAL STATEMENT 2019-03-01
SR-25228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2023-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
HOVEROUND CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HARE,
Party Role:
Plaintiff
Party Name:
HOVEROUND CORPORATION
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State