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

Links between entities

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

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

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: 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)

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
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

Inspections

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

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 Nr Report ID Date Opened Site Address
107649212 0213100 1989-03-16 81 ROCKDALE AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-03-16
Case Closed 1989-03-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0103802 Asbestos Personal Injury - Prod.liab. 2001-06-01 other
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-06-01
Termination Date 2002-11-05
Section 1441
Status Terminated

Parties

Name HILTI, INC.
Role Defendant
Name STRAUSBERG
Role Plaintiff
1900818 Property Damage - Product Liabilty 2019-07-09 settled
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
0005894 Other Personal Injury 2000-10-02 settled
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
0400481 Personal Injury - Product Liability 2004-06-28 motion before trial
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
1805132 Americans with Disabilities Act - Other 2018-06-08 settled
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
2004747 Personal Injury - Product Liability 2020-10-05 settled
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
9401406 Civil Rights Employment 1994-10-31 other
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