Search icon

A. HARTRODT (U.S.A.), INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A. HARTRODT (U.S.A.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1975 (50 years ago)
Entity Number: 384273
ZIP code: 11563
County: New York
Place of Formation: New York
Address: 777 SUNRISE HWY. SUITE 204, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. HARTRODT (U.S.A.), INC. DOS Process Agent 777 SUNRISE HWY. SUITE 204, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MR SOEREN THODE Chief Executive Officer 777 SUNRISE HWY. SUITE 204, LYNBROOK, NY, United States, 11563

Links between entities

Type:
Headquarter of
Company Number:
F15000005295
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_61761799
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132856513
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 777 SUNRISE HWY. SUITE 204, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-12-08 Address 777 SUNRISE HWY. SUITE 204, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 777 SUNRISE HWY. SUITE 204, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-12-08 Address 777 SUNRISE HWY. SUITE 204, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208002652 2023-12-08 BIENNIAL STATEMENT 2023-11-01
231018002568 2023-10-18 AMENDMENT TO BIENNIAL STATEMENT 2023-10-18
220105001992 2022-01-05 BIENNIAL STATEMENT 2022-01-05
180717006027 2018-07-17 BIENNIAL STATEMENT 2017-11-01
151217006140 2015-12-17 BIENNIAL STATEMENT 2015-11-01

Court Cases

Court Case Summary

Filing Date:
2022-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
A. HARTRODT (U.S.A.), INC.
Party Role:
Plaintiff
Party Name:
VEJO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
A. HARTRODT (USA), INC.
Party Role:
Plaintiff
Party Name:
A. HARTRODT (U.S.A.), INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
A. HARTRODT (U.S.A.), INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State