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 |
Name | Role | Address |
---|---|---|
HOVER-DAVIS, INC. | DOS Process Agent | 100 PARAGON DR, ROCHESTER, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
BRAD J BENNETT | Chief Executive Officer | UNIVERSAL INSTRUMENTS CORP., 33 BROOME CORPORATE PARK, CONKLIN, NY, United States, 13748 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114090632 | 0213600 | 1996-04-11 | 5232 RIDGE ROAD WEST, SPENCERPORT, NY, 14559 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9606087 | Patent | 1996-02-26 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FUJI MACHINE MANUFAC |
Role | Plaintiff |
Name | HOVER-DAVIS, 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 | 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 |
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