Search icon

TEREX USA, LLC

Company Details

Name: TEREX USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684702
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2014-12-24 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000370 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001488 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201207062122 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203006970 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007272 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150212000756 2015-02-12 CERTIFICATE OF PUBLICATION 2015-02-12
141224000229 2014-12-24 APPLICATION OF AUTHORITY 2014-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008461 Other Contract Actions 2020-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 1
Filing Date 2020-10-09
Termination Date 2023-02-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name HOFFMAN INTERNATIONAL, INC.
Role Plaintiff
Name TEREX USA, LLC
Role Defendant
2202681 Other Contract Actions 2022-04-01 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-01
Termination Date 2023-02-09
Date Issue Joined 2022-05-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name TEREX USA, LLC
Role Plaintiff
Name HOFFMAN INTERNATIONAL, INC.
Role Defendant
1204107 Other Contract Actions 2012-05-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-23
Termination Date 2012-09-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name TEREX USA, LLC
Role Plaintiff
Name 1250 COMMERCE, LLC,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State