Search icon

HILL INTERNATIONAL, INC.

Company Details

Name: HILL INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 20 Feb 2007 (18 years ago)
Date of dissolution: 20 Feb 2007
Entity Number: 3478748
County: Blank
Place of Formation: Delaware

Contact Details

Phone +1 215-309-7700

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-12-23 No data EAST 161 STREET, FROM STREET MORRIS AVENUE TO STREET SHERIDAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-12-23 No data SHERMAN AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-10-30 No data EAST 161 STREET, FROM STREET MORRIS AVENUE TO STREET SHERIDAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-10-23 No data MORRIS AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 162 STREET No data Street Construction Inspections: Complaint Department of Transportation No data
2008-08-07 No data EAST 161 STREET, FROM STREET MORRIS AVENUE TO STREET SHERIDAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-08-07 No data SHERMAN AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-07-26 No data SHERMAN AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-07-26 No data EAST 161 STREET, FROM STREET MORRIS AVENUE TO STREET SHERIDAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-03-31 No data SHERMAN AVENUE, FROM STREET EAST 161 STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-03-31 No data EAST 161 STREET, FROM STREET MORRIS AVENUE TO STREET SHERIDAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309204170 0213100 2006-01-19 34 GLENEIDA AVE, CARMEL, NY, 10512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-19
Case Closed 2006-01-24
308291251 0213400 2005-08-11 614 BROADWAY, STATEN ISLAND, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-11
Emphasis L: FALL
Case Closed 2005-10-24
1082460 0215000 1985-03-20 NYC DEPT OF SANITATION SOUTHWEST BROOKLYN INCINERA, BROOKLYN, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-28
Case Closed 1985-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1985-04-08
Abatement Due Date 1985-04-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702345 Other Fraud 2017-04-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-19
Termination Date 2022-11-11
Section 1332
Sub Section FR
Status Terminated

Parties

Name DYNASTY STAINLESS STEEL & META
Role Plaintiff
Name HILL INTERNATIONAL, INC.
Role Defendant
1204214 Other Personal Injury 2012-08-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-22
Termination Date 2015-03-30
Date Issue Joined 2013-06-04
Section 1442
Sub Section NR
Status Terminated

Parties

Name DILESO,
Role Plaintiff
Name HILL INTERNATIONAL, INC.
Role Defendant
2000447 Securities, Commodities, Exchange 2020-01-16 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-16
Termination Date 2020-04-28
Date Issue Joined 2020-03-23
Section 0077
Status Terminated

Parties

Name SECURITIES AND EXCHANGE COMMIS
Role Plaintiff
Name HILL INTERNATIONAL, INC.
Role Defendant
2208983 Securities, Commodities, Exchange 2022-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-21
Termination Date 2023-04-19
Section 0078
Status Terminated

Parties

Name RILEY
Role Plaintiff
Name HILL INTERNATIONAL, INC.
Role Defendant
1300471 Other Contract Actions 2013-12-10 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-10
Termination Date 2013-12-16
Date Issue Joined 2013-12-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name HILL INTERNATIONAL, INC.
Role Plaintiff
Name NORTH STAR MECHANICAL, ,
Role Defendant
2208871 Securities, Commodities, Exchange 2022-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-18
Termination Date 2022-11-04
Section 0078
Status Terminated

Parties

Name JENKINS
Role Plaintiff
Name HILL INTERNATIONAL, INC.
Role Defendant
2207907 Securities, Commodities, Exchange 2022-09-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-15
Termination Date 2022-10-27
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name HILL INTERNATIONAL, INC.
Role Defendant
1300471 Other Contract Actions 2013-01-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-22
Termination Date 2013-12-03
Date Issue Joined 2013-04-26
Pretrial Conference Date 2013-03-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name HILL INTERNATIONAL, INC.
Role Plaintiff
Name NORTH STAR MECHANICAL, ,
Role Defendant
1106122 Other Real Property Actions 2011-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-31
Termination Date 2012-01-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name M.A. ANGELIADES, INC.
Role Plaintiff
Name HILL INTERNATIONAL, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State