Search icon

NATIONAL HYBRID, INC.

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 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 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 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 2012-02-29 Address 2200 SMITHTOWN AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-03-21 2010-02-16 Address 2200 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-03-21 2012-02-29 Address 2200 SMITTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2006-04-03 2008-03-21 Address 2200 SMITHTOWN AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2006-03-07 2008-03-21 Address 2200 SMITTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2006-03-07 2006-04-03 Address 37 ALLEGHENY DR, FARMINGVILLE, NY, 11733, USA (Type of address: Service of Process)

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
080321002480 2008-03-21 BIENNIAL STATEMENT 2008-01-01
20060815048 2006-08-15 ASSUMED NAME CORP INITIAL FILING 2006-08-15
060403000140 2006-04-03 CERTIFICATE OF CHANGE 2006-04-03
060307003182 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040115002124 2004-01-15 BIENNIAL STATEMENT 2004-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7A608M2182 2008-09-18 2008-12-11 2008-12-11
Unique Award Key CONT_AWD_SPM7A608M2182_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12470.00
Current Award Amount 12470.00
Potential Award Amount 12470.00

Description

Title 4508678511!MICROCIRC
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797329
PO AWARD V541D80042 2008-09-03 2008-11-03 2008-11-03
Unique Award Key CONT_AWD_V541D80042_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, 117797329
PO AWARD V541D82075 2008-08-26 2008-10-26 2008-10-26
Unique Award Key CONT_AWD_V541D82075_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, 117797329
PO AWARD SPM7A508V2553 2008-07-10 2008-10-09 2008-10-09
Unique Award Key CONT_AWD_SPM7A508V2553_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508069514!MICROCIRC
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, 117797329
PURCHASE ORDER AWARD SPM7M508M4259 2008-07-10 2008-12-11 2008-12-11
Unique Award Key CONT_AWD_SPM7M508M4259_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3468.00
Current Award Amount 3468.00
Potential Award Amount 3468.00

Description

Title 4508066559!MICROCIRC
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797329
PO AWARD SPM7M508M3924 2008-06-23 2008-10-06 2008-10-06
Unique Award Key CONT_AWD_SPM7M508M3924_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507929337!MICROCIRC
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, 117797329
PURCHASE ORDER AWARD SPM7M508M3817 2008-06-17 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_SPM7M508M3817_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5355.00
Current Award Amount 5355.00
Potential Award Amount 5355.00

Description

Title 4507881954!MICROCIRC
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797329
PURCHASE ORDER AWARD SPM7M508M3578 2008-06-06 2008-09-17 2008-09-17
Unique Award Key CONT_AWD_SPM7M508M3578_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2975.00
Current Award Amount 2975.00
Potential Award Amount 2975.00

Description

Title 4507835071!MICROCIRC
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797329
PO AWARD SPM7M508M3203 2008-05-21 2008-11-10 2008-11-10
Unique Award Key CONT_AWD_SPM7M508M3203_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507606515!MICROCIRC
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, 117797329
PO AWARD SPM7A508V1988 2008-05-05 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_SPM7A508V1988_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507520073!MICROCIRC
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient NATIONAL HYBRID, INC.
UEI KWCEQUWL8DH5
Legacy DUNS 010028231
Recipient Address UNITED STATES, 2200 SMITHTOWN AVE, RONKONKOMA, 117797329

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
111336 0214700 1984-03-16 1330 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-16
Case Closed 1984-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1984-03-20
Abatement Due Date 1984-04-02
Nr Instances 5
11441482 0214700 1976-09-15 1330 MOTOR PARKWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-20
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-09-20
Abatement Due Date 1976-10-13
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-09-20
Abatement Due Date 1976-10-13
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-20
Abatement Due Date 1976-12-13
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105839 Civil Rights Employment 2001-08-28 settled
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 Exempt
Office 2
Filing Date 2001-08-28
Termination Date 2004-01-12
Section 2000
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name NATIONAL HYBRID, INC.
Role Defendant
0700373 Fair Labor Standards Act 2007-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-01-25
Termination Date 2007-09-28
Date Issue Joined 2007-04-30
Pretrial Conference Date 2007-05-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name DANKNER
Role Plaintiff
Name NATIONAL HYBRID, INC.
Role Defendant
0404764 Other Personal Property Damage 2004-11-04 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-11-04
Termination Date 2006-01-13
Date Issue Joined 2005-05-31
Pretrial Conference Date 2005-06-28
Section 1332
Sub Section PD
Status Terminated

Parties

Name APOGEE TECHNOLOGY, INC.
Role Plaintiff
Name NATIONAL HYBRID, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State