Search icon

HILTI, INC.

Headquarter

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL J. MCGOWAN Chief Executive Officer 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX, United States, 75024

Links between entities

Type:
Headquarter of
Company Number:
305301
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
4806F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-853-325
State:
Alabama
Type:
Headquarter of
Company Number:
919a7f77-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0171746
State:
KENTUCKY
Type:
Headquarter of
Company Number:
814501
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022582
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0022235
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
119607
State:
IDAHO

History

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: Service of Process)
2019-01-28 2025-01-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-18 2021-01-15 Address 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142679 CL VIO INVOICED 2011-05-25 1050 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-16
Type:
Planned
Address:
81 ROCKDALE AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2020-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HILTI, INC.
Party Role:
Defendant
Party Name:
GABRIELE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Role:
Plaintiff
Party Name:
HILTI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
HILTI, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State