Search icon

HUGO NEU CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUGO NEU CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (12 years ago)
Entity Number: 4346606
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 78 John Miller Way, Suite 102, Kearny, NJ, United States, 07032

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WENDY KELMAN NEU Chief Executive Officer 78 JOHN MILLER WAY, SUITE 102, KEARNY, NJ, United States, 07032

Links between entities

Type:
Headquarter of
Company Number:
000-853-442
State:
Alabama
Type:
Headquarter of
Company Number:
0584756
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
135529078
Plan Year:
2012
Number Of Participants:
170
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
141
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
159
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
185
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 120 FIFTH AVE, SUITE 600, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 78 JOHN MILLER WAY, SUITE 102, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-03 2025-01-01 Address 120 FIFTH AVE, SUITE 600, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-01-05 2017-01-03 Address 120 FIFTH AVE STE 600, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101004012 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230119003127 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210112060158 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190103060249 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007941 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160395.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
74612420
Mark:
PROPAT
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1994-12-19
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PROPAT

Goods And Services

For:
non-metallic shredder residue generated in the metals recycling business and utilized as a landfill cover material
First Use:
1994-06-13
International Classes:
020 - Primary Class
Class Status:
ACTIVE

Court Cases

Court Case Summary

Filing Date:
2005-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PACIFIC BASIN SHIPPING HK LTD.
Party Role:
Plaintiff
Party Name:
HUGO NEU CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-06-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
KAROLINA SHIPPING
Party Role:
Plaintiff
Party Name:
HUGO NEU CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-01-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PAN OCEAN SHIPPING
Party Role:
Plaintiff
Party Name:
HUGO NEU CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State