Search icon

HOVER-DAVIS, INC.

Company Details

Name: HOVER-DAVIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2803867
ZIP code: 13790
County: Monroe
Place of Formation: Delaware
Address: 100 PARAGON DR, ROCHESTER, NY, United States, 13790
Principal Address: 100 PARAGON DR, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
HOVER-DAVIS, INC. DOS Process Agent 100 PARAGON DR, ROCHESTER, NY, United States, 13790

Chief Executive Officer

Name Role Address
BRAD J BENNETT Chief Executive Officer UNIVERSAL INSTRUMENTS CORP., 33 BROOME CORPORATE PARK, CONKLIN, NY, United States, 13748

History

Start date End date Type Value
2024-08-09 2024-08-09 Address UNIVERSAL INSTRUMENTS CORP., 33 BROOME CORPORATE PARK, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2020-08-24 2024-08-09 Address 100 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2016-08-09 2020-08-24 Address 100 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2014-08-04 2016-08-09 Address ATTN: MICHAEL CYR, 100 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2012-08-28 2014-08-04 Address ATTN: MICHAEL CYR, 100 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2008-08-19 2012-08-28 Address ATTN: MARK DERYCKE, 100 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2008-08-19 2024-08-09 Address UNIVERSAL INSTRUMENTS CORP., 33 BROOME CORPORATE PARK, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2006-08-10 2008-08-19 Address UNIVERSAL INSTRUMENTS CORP., 33 BROOME CORPORATE PARK, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2004-09-21 2006-08-10 Address 100 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2004-09-21 2008-08-19 Address ATTN: JILL O'DEA, 100 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000450 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220829001386 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200824060132 2020-08-24 BIENNIAL STATEMENT 2020-08-01
180814006373 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160809006380 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140804007190 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120828006016 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100825002446 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080819002162 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060810002580 2006-08-10 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114090632 0213600 1996-04-11 5232 RIDGE ROAD WEST, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-11
Case Closed 1996-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9606087 Patent 1996-02-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1996-02-26
Termination Date 1999-12-15
Section 0271

Parties

Name FUJI MACHINE MANUFAC
Role Plaintiff
Name HOVER-DAVIS, INC.
Role Defendant
1906026 Fair Labor Standards Act 2019-01-08 other
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 6
Filing Date 2019-01-08
Termination Date 2020-03-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name WHITESIDE
Role Plaintiff
Name HOVER-DAVIS, INC.
Role Defendant
9606066 Patent 1996-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1996-02-14
Termination Date 1996-10-22
Section 0271

Parties

Name HOVER-DAVIS, INC.
Role Plaintiff
Name FUJI MACHINE,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State