Search icon

SPECTRUM BRANDS, INC.

Company Details

Name: SPECTRUM BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2019 (6 years ago)
Entity Number: 5568551
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3001 DEMING WAY, MIDDLETON, WI, United States, 53562

Chief Executive Officer

Name Role Address
DAVID MAURA Chief Executive Officer 3001 DEMING WAY, MIDDLETON, WI, United States, 53562

DOS Process Agent

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

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 3001 DEMING WAY, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-27 Address 3001 DEMING WAY, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2019-06-11 2023-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627001748 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210603060125 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190611000493 2019-06-11 APPLICATION OF AUTHORITY 2019-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705847 Patent 2017-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-05
Termination Date 2018-05-29
Date Issue Joined 2017-12-07
Section 0271
Status Terminated

Parties

Name SPECTRUM BRANDS, INC.
Role Plaintiff
Name KRAUS USA INC.
Role Defendant
1006107 Marine Contract Actions 2010-08-17 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2010-08-17
Termination Date 2014-09-18
Section 0741
Status Terminated

Parties

Name MITSUI SUMITOMO INSURAN,
Role Plaintiff
Name SPECTRUM BRANDS, INC.
Role Defendant
1706989 Other Statutory Actions 2017-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-29
Termination Date 2018-02-22
Section 1331
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name SPECTRUM BRANDS, INC.
Role Defendant
0602907 Other Contract Actions 2006-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2006-04-13
Termination Date 2006-06-02
Section 1331
Status Terminated

Parties

Name SPECTRUM BRANDS, INC.
Role Plaintiff
Name VARTA MICROBATTERY, INC.
Role Defendant
0804308 Personal Injury - Product Liability 2008-10-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-22
Termination Date 2012-01-20
Date Issue Joined 2008-11-03
Section 1332
Sub Section PI
Status Terminated

Parties

Name ZAMAN
Role Plaintiff
Name SPECTRUM BRANDS, INC.
Role Defendant
1601693 Other Fraud 2016-04-07 voluntarily
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 2016-04-07
Termination Date 2016-06-29
Section 1332
Sub Section FR
Status Terminated

Parties

Name ROSNER,
Role Plaintiff
Name SPECTRUM BRANDS, INC.
Role Defendant
1006108 Other Statutory Actions 2010-08-16 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-16
Termination Date 2014-09-18
Date Issue Joined 2011-01-14
Section 1331
Status Terminated

Parties

Name DAVID PEYSER SPORTSWEAR,
Role Plaintiff
Name SPECTRUM BRANDS, INC.
Role Defendant
1308812 Personal Injury - Product Liability 2013-12-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
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 2013-12-12
Termination Date 2014-12-10
Section 1441
Status Terminated

Parties

Name SPECTRUM BRANDS, INC.
Role Defendant
Name CALDERON,
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State