Search icon

HYGRADE INSULATORS, INC.

Company Details

Name: HYGRADE INSULATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2005 (20 years ago)
Entity Number: 3216783
ZIP code: 08865
County: Nassau
Place of Formation: New Jersey
Address: 54 MERCER STREET, PHILLIPSBURG, NJ, United States, 08865

Chief Executive Officer

Name Role Address
ROBERT P. PICCIONE, JR Chief Executive Officer 54 MERCER STREET, PHILLIPSBURG, NJ, United States, 08865

DOS Process Agent

Name Role Address
HYGRADE INSULATORS, INC. DOS Process Agent 54 MERCER STREET, PHILLIPSBURG, NJ, United States, 08865

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 54 MERCER STREET, PHILLIPSBURG, NJ, 08865, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-03-04 Address 54 MERCER STREET, PHILLIPSBURG, NJ, 08865, USA (Type of address: Service of Process)
2019-06-03 2025-03-04 Address 54 MERCER STREET, PHILLIPSBURG, NJ, 08865, USA (Type of address: Chief Executive Officer)
2007-06-06 2019-06-03 Address 54 MERCER STREET, PHILLIPSBURG, NJ, 08865, USA (Type of address: Chief Executive Officer)
2007-06-06 2021-06-01 Address 54 MERCER STREET, PHILLIPSBURG, NJ, 08865, USA (Type of address: Service of Process)
2005-06-09 2007-06-06 Address 54 MERCER ST., PHILLIPSBURG, NJ, 08865, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001688 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210601060157 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062465 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006687 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603006964 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130611006129 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110613002221 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090526002372 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070606002687 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050609001128 2005-06-09 APPLICATION OF AUTHORITY 2005-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305177 Other Contract Actions 2003-10-14 settled
Circuit Second Circuit
Origin original proceeding
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 Mandatory
Office 2
Filing Date 2003-10-14
Termination Date 2004-06-28
Date Issue Joined 2003-11-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name HYGRADE INSULATORS, INC.
Role Plaintiff
Name BOARD OF COOPERATIVE EDUCATION
Role Defendant
0805014 Employee Retirement Income Security Act (ERISA) 2008-12-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-12-12
Termination Date 2010-07-26
Date Issue Joined 2009-02-09
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE UNITED UNION O
Role Plaintiff
Name HYGRADE INSULATORS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State