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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT HESSE | Chief Executive Officer | 1800 WEST CENTRAL ROAD, MT. PROSPECT, IL, United States, 60056 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1402663 | Other Personal Injury | 2014-04-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAVIO |
Role | Plaintiff |
Name | ROBERT BOSCH TOOL CORPORATION |
Role | Defendant |
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 |
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 |
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 |
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 |
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