Search icon

NATIONAL HYBRID, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL HYBRID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1974 (51 years ago)
Date of dissolution: 27 Oct 2017
Entity Number: 334555
ZIP code: 16415
County: Suffolk
Place of Formation: New York
Address: 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL HYBRID, INC. DOS Process Agent 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415

Chief Executive Officer

Name Role Address
ROBERT TAVARES Chief Executive Officer 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415

History

Start date End date Type Value
2012-02-29 2016-01-07 Address 3285 VETERANS MEMORIAL HWY, STE 7, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-02-29 2014-02-05 Address API DENSE USA, 3285 VETERANS MEMORIAL HWY 7, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-02-29 2014-02-05 Address 3285 VETERANS MEMORIAL HWY, STE 7, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2010-02-16 2012-02-29 Address 2200 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-03-21 2010-02-16 Address 2200 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171027000293 2017-10-27 CERTIFICATE OF DISSOLUTION 2017-10-27
160107007025 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140205006042 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120229002718 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100216002565 2010-02-16 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7A608M2182
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12470.00
Base And Exercised Options Value:
12470.00
Base And All Options Value:
12470.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-18
Description:
4508678511!MICROCIRC
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC
Procurement Instrument Identifier:
V541D80042
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11665.00
Base And Exercised Options Value:
11665.00
Base And All Options Value:
11665.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-03
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V541D82075
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12592.00
Base And Exercised Options Value:
12592.00
Base And All Options Value:
12592.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-26
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-16
Type:
Planned
Address:
1330 MOTOR PARKWAY, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-09-15
Type:
Planned
Address:
1330 MOTOR PARKWAY, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DANKNER
Party Role:
Plaintiff
Party Name:
NATIONAL HYBRID, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
NATIONAL HYBRID, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NATIONAL HYBRID, INC.
Party Role:
Defendant
Party Name:
PEREZ
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State