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
Name | Role | Address |
---|---|---|
NATIONAL HYBRID, INC. | DOS Process Agent | 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415 |
Name | Role | Address |
---|---|---|
ROBERT TAVARES | Chief Executive Officer | 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415 |
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) |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
111336 | 0214700 | 1984-03-16 | 1330 MOTOR PARKWAY, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1984-03-20 |
Abatement Due Date | 1984-04-02 |
Nr Instances | 5 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0105839 | Civil Rights Employment | 2001-08-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEREZ |
Role | Plaintiff |
Name | NATIONAL HYBRID, INC. |
Role | Defendant |
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 |
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