Search icon

PRENTICE-HALL, INC.

Headquarter

Company Details

Name: PRENTICE-HALL, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 Sep 1976 (49 years ago)
Date of dissolution: 13 Sep 1976
Entity Number: 409637
County: Blank
Place of Formation: Delaware

Links between entities

Type Company Name Company Number State
Headquarter of PRENTICE-HALL, INC., Alabama 000-784-778 Alabama

Filings

Filing Number Date Filed Type Effective Date
20150417075 2015-04-17 ASSUMED NAME LLC INITIAL FILING 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11627338 0235200 1974-01-02 ROUTE 59 AND BROOKHILL DRIVE, West Nyack, NY, 10994
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-02
Case Closed 1984-03-10
11641206 0235200 1972-12-05 ROUTE 59 & BROOKHILL DRIVE, West Nyack, NY, 10994
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1972-12-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1972-12-20
Abatement Due Date 1973-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006396 Copyright 2000-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-25
Termination Date 2001-04-26
Date Issue Joined 2000-12-21
Section 0101
Status Terminated

Parties

Name PRENTICE-HALL, INC.
Role Plaintiff
Name THE MCGRAW-HILL,
Role Defendant
9801151 Other Contract Actions 1998-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-02-17
Termination Date 1998-05-05
Date Issue Joined 1998-03-30
Section 1332

Parties

Name PORTER
Role Plaintiff
Name PRENTICE-HALL, INC.
Role Defendant
9802005 Other Contract Actions 1998-03-19 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 212
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-03-19
Termination Date 1998-12-04
Date Issue Joined 1998-03-31
Pretrial Conference Date 1998-05-07
Section 1332

Parties

Name MARC MULTIMEDIA, LTD
Role Plaintiff
Name PRENTICE-HALL, INC.
Role Defendant
9100150 Other Contract Actions 1991-12-02 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-12-02
Termination Date 1992-01-31
Section 1332

Parties

Name BRATHWAITE
Role Plaintiff
Name PRENTICE-HALL, INC.
Role Defendant
9100150 Other Contract Actions 1991-01-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-15
Termination Date 1991-11-14
Section 1332

Parties

Name BRATHWAITE, KENMORE
Role Plaintiff
Name PRENTICE-HALL, INC.
Role Defendant
9106249 Other Contract Actions 1991-09-16 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-16
Termination Date 1992-01-31
Date Issue Joined 1991-11-04
Section 1441

Parties

Name JOHNAON
Role Plaintiff
Name PRENTICE-HALL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State