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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-04-11
Type:
Planned
Address:
5232 RIDGE ROAD WEST, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2019-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WHITESIDE
Party Role:
Plaintiff
Party Name:
HOVER-DAVIS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

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

Court Case Summary

Filing Date:
1996-02-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State