Name: | HILTI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1999 (26 years ago) |
Entity Number: | 2330646 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX, United States, 75024 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HILTI, INC., MISSISSIPPI | 305301 | MISSISSIPPI |
Headquarter of | HILTI, INC., ALASKA | 4806F | ALASKA |
Headquarter of | HILTI, INC., Alabama | 000-853-325 | Alabama |
Headquarter of | HILTI, INC., MINNESOTA | 919a7f77-b3d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | HILTI, INC., KENTUCKY | 0171746 | KENTUCKY |
Headquarter of | HILTI, INC., FLORIDA | 814501 | FLORIDA |
Headquarter of | HILTI, INC., RHODE ISLAND | 000022582 | RHODE ISLAND |
Headquarter of | HILTI, INC., CONNECTICUT | 0022235 | CONNECTICUT |
Headquarter of | HILTI, INC., IDAHO | 119607 | IDAHO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J. MCGOWAN | Chief Executive Officer | 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-20 | 2025-01-20 | Address | 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2025-01-20 | Address | 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-18 | 2021-01-15 | Address | 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2017-01-17 | 2019-01-18 | Address | 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2009-02-11 | 2017-01-17 | Address | 5400 122ND EAST AVE, TULSA, OK, 74146, USA (Type of address: Chief Executive Officer) |
2007-03-06 | 2009-02-11 | Address | 5400 122ND EAST AVE, TULSA, OK, 74146, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2007-03-06 | Address | 5400 S. 122ND EAST AVE, TULSA, OK, 74146, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2017-01-17 | Address | 5400 S. 122ND EAST AVE, TULSA, OK, 74146, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000962 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
230116000236 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210115060197 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
SR-28388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28387 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190118060586 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170117006264 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150105006537 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130107006932 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110315002230 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-15 | No data | 327 9TH AVE, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-15 | No data | 4015 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-27 | No data | 797 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-22 | No data | 4015 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-14 | No data | 797 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-13 | No data | 4015 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142679 | CL VIO | INVOICED | 2011-05-25 | 1050 | CL - Consumer Law Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107649212 | 0213100 | 1989-03-16 | 81 ROCKDALE AVE., NEW ROCHELLE, NY, 10801 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0103802 | Asbestos Personal Injury - Prod.liab. | 2001-06-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HILTI, INC. |
Role | Defendant |
Name | STRAUSBERG |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2019-07-09 |
Termination Date | 2023-07-18 |
Date Issue Joined | 2020-01-30 |
Pretrial Conference Date | 2019-08-28 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | VVA PHASE III, LLC |
Role | Plaintiff |
Name | HILTI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 3000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Mandatory |
Office | 1 |
Filing Date | 2000-10-02 |
Termination Date | 2001-08-10 |
Section | 1441 |
Status | Terminated |
Parties
Name | GILL |
Role | Plaintiff |
Name | HILTI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
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 | 2004-06-28 |
Termination Date | 2007-08-22 |
Date Issue Joined | 2005-11-23 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | PRIEUR |
Role | Plaintiff |
Name | HILTI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-06-08 |
Termination Date | 2018-09-24 |
Section | 1331 |
Status | Terminated |
Parties
Name | TUCKER |
Role | Plaintiff |
Name | HILTI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2020-10-05 |
Termination Date | 2022-12-02 |
Date Issue Joined | 2020-10-27 |
Section | 1391 |
Status | Terminated |
Parties
Name | HILTI, INC. |
Role | Defendant |
Name | GABRIELE |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 2300 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1994-10-31 |
Termination Date | 1995-02-23 |
Section | 0621 |
Parties
Name | HOMMEL |
Role | Plaintiff |
Name | HILTI, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State