Search icon

HYGRADE BUSINESS GROUP, INC.

Company Details

Entity Name: HYGRADE BUSINESS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2024 (7 months ago)
Document Number: F94000004993
FEI/EIN Number 22-2392031
Address: 30 Seaview Drive, Secaucus, NJ 07094
Mail Address: 30 Seaview Drive, Secaucus, NJ 07094
Place of Formation: NEW JERSEY

Agent

Name Role Address
Horvath, Adam Agent 30 Seaview Drive, Secaucus, FL 07094

Chief Financial Officer

Name Role Address
Horvath, Adam Chief Financial Officer 79 North Ave, Fanwood, NJ 07093

President

Name Role Address
ALBETTA, VICTOR F President 37 MCKINLEY AVE, W CALDWELL, NJ

Treasurer

Name Role Address
HEUBECK, PAUL D Treasurer 329 W. 88TH ST., APT. 4N, NEW YORK, NY 11746

Director

Name Role Address
HEUBECK, PAUL D Director 329 W. 88TH ST., APT. 4N, NEW YORK, NY 11746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 30 Seaview Drive, Secaucus, NJ 07094 No data
CHANGE OF MAILING ADDRESS 2024-07-17 30 Seaview Drive, Secaucus, NJ 07094 No data
REGISTERED AGENT NAME CHANGED 2024-07-17 Horvath, Adam No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 30 Seaview Drive, Secaucus, FL 07094 No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000366813 TERMINATED 1000000997983 BROWARD 2024-06-06 2044-06-12 $ 49,363.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-07-17
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State