Search icon

HBE CORPORATION

Company Details

Name: HBE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2009 (16 years ago)
Date of dissolution: 06 Oct 2010
Entity Number: 3770007
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
101006000024 2010-10-06 CERTIFICATE OF TERMINATION 2010-10-06
090202000676 2009-02-02 APPLICATION OF AUTHORITY 2009-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303445456 0213600 2000-04-20 50 EAST SOUTH STREET, GENESEO, NY, 14454
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-21
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-06-23
Abatement Due Date 2000-06-28
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 5
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100697 Other Contract Actions 2011-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 7
Filing Date 2011-06-22
Termination Date 2011-10-20
Date Issue Joined 2011-07-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name HBE CORPORATION
Role Plaintiff
Name FEDERAL EQUIPMENT COMPA,
Role Defendant
1400145 Insurance 2014-02-10 settled
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 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-02-10
Termination Date 2016-03-31
Date Issue Joined 2014-02-20
Pretrial Conference Date 2014-04-02
Section 1332
Sub Section NR
Status Terminated

Parties

Name HBE CORPORATION
Role Plaintiff
Name HARLEYSVILLE GROUP INC.
Role Defendant
1500176 Insurance 2015-02-17 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-02-17
Termination Date 2015-10-21
Date Issue Joined 2015-03-30
Pretrial Conference Date 2015-05-18
Section 1332
Sub Section IN
Status Terminated

Parties

Name HBE CORPORATION
Role Plaintiff
Name HARLEYSVILLE INSURANCE COMPANY
Role Defendant
0101062 Other Contract Actions 2001-06-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 419
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-28
Termination Date 2003-09-19
Date Issue Joined 2001-07-02
Pretrial Conference Date 2001-10-16
Section 1441
Status Terminated

Parties

Name TOUGHER INDUSTRIES
Role Plaintiff
Name HBE CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State