Search icon

HAYWARD INDUSTRIES, INC.

Company Details

Name: HAYWARD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2007 (17 years ago)
Entity Number: 3606131
ZIP code: 07201
County: Onondaga
Place of Formation: New Jersey
Address: 620 DIVISION STREET, ELIZABETH, NJ, United States, 07201
Principal Address: 620 DIVISION ST, ELIZABETH, NJ, United States, 07201

Chief Executive Officer

Name Role Address
CLARK HALE Chief Executive Officer 620 DIVISION ST, ELIZABETH, NJ, United States, 07201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 DIVISION STREET, ELIZABETH, NJ, United States, 07201

History

Start date End date Type Value
2009-12-16 2017-07-21 Address 620 DIVISION ST, ELIZABETH, NJ, 07207, USA (Type of address: Chief Executive Officer)
2009-12-16 2017-07-21 Address 620 DIVISION ST, ELIZABETH, NJ, 07207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171204007841 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170721006016 2017-07-21 BIENNIAL STATEMENT 2015-12-01
140110002273 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120110002462 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216002543 2009-12-16 BIENNIAL STATEMENT 2009-12-01

Court Cases

Court Case Summary

Filing Date:
2017-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
HAYWARD INDUSTRIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ASTORINO
Party Role:
Plaintiff
Party Name:
HAYWARD INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State