Search icon

ROBERT BOSCH TOOL CORPORATION

Company Details

Name: ROBERT BOSCH TOOL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2016 (9 years ago)
Entity Number: 5024872
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1800 WEST CENTRAL ROAD, MT. PROSPECT, IL, United States, 60056

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
ROBERT HESSE Chief Executive Officer 1800 WEST CENTRAL ROAD, MT. PROSPECT, IL, United States, 60056

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1800 WEST CENTRAL ROAD, MT. PROSPECT, IL, 60056, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-03 2024-10-02 Address 1800 WEST CENTRAL ROAD, MT. PROSPECT, IL, 60056, USA (Type of address: Chief Executive Officer)
2016-10-18 2020-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003978 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221018002290 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201005061294 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007618 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161018000550 2016-10-18 APPLICATION OF AUTHORITY 2016-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402663 Other Personal Injury 2014-04-29 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-29
Termination Date 2015-09-09
Date Issue Joined 2014-06-20
Pretrial Conference Date 2014-09-03
Section 1332
Sub Section PI
Status Terminated

Parties

Name SAVIO
Role Plaintiff
Name ROBERT BOSCH TOOL CORPORATION
Role Defendant
0501930 Personal Injury - Product Liability 2005-04-20 jury verdict
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 after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2005-04-20
Termination Date 2006-05-30
Date Issue Joined 2005-05-03
Trial End Date 2006-05-24
Section 1441
Sub Section PI
Status Terminated

Parties

Name GOLDING
Role Plaintiff
Name ROBERT BOSCH TOOL CORPORATION
Role Defendant
0407071 Personal Injury - Product Liability 2004-09-03 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 7
Filing Date 2004-09-03
Termination Date 2004-10-29
Date Issue Joined 2004-09-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name ATLANTIC MUTUAL INSURANCE COMP
Role Plaintiff
Name ROBERT BOSCH TOOL CORPORATION
Role Defendant
1600042 Personal Injury - Product Liability 2016-01-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2016-01-05
Transfer Date 2016-02-26
Termination Date 2017-02-02
Date Issue Joined 2016-01-26
Pretrial Conference Date 2016-06-17
Section 1332
Sub Section PL
Transfer Office 1
Transfer Docket Number 1600042
Transfer Origin 1
Status Terminated

Parties

Name PERAGINE
Role Plaintiff
Name ROBERT BOSCH TOOL CORPORATION
Role Defendant
2107180 Other Fraud 2021-12-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-12-30
Termination Date 2023-01-05
Date Issue Joined 2022-04-27
Section 1332
Sub Section FR
Status Terminated

Parties

Name ALLEN
Role Plaintiff
Name ROBERT BOSCH TOOL CORPORATION
Role Defendant
0700693 Personal Injury - Product Liability 2007-02-16 voluntarily
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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-02-16
Termination Date 2007-04-25
Date Issue Joined 2007-03-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name MUY
Role Plaintiff
Name ROBERT BOSCH TOOL CORPORATION
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State