Search icon

HARBOR FREIGHT TOOLS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARBOR FREIGHT TOOLS USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2002 (23 years ago)
Authority Date: 25 Mar 2002 (23 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0533637
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 26677 AGOURA ROAD, CALABASAS, CA 91302
Place of Formation: DELAWARE

Officer

Name Role
Eric Smidt Officer

President

Name Role
Allan Mutchnik President

Secretary

Name Role
Jason Kupper Secretary

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Treasurer

Name Role
Tomas P. Kokko Treasurer

Director

Name Role
Eric L Smidt Director

Filings

Name File Date
Principal Office Address Change 2024-06-05
Annual Report 2024-06-05
Annual Report 2023-05-17
Annual Report 2022-05-12
Principal Office Address Change 2021-05-05

Court Cases

Court Case Summary

Filing Date:
2021-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HARBOR FREIGHT TOOLS USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
PORTER
Party Role:
Plaintiff
Party Name:
HARBOR FREIGHT TOOLS USA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ESENBOCK
Party Role:
Plaintiff
Party Name:
HARBOR FREIGHT TOOLS USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 24.97
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 383.92
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Small Tools 47.98
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Small Tools 174.19
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 487.64

Sources: Kentucky Secretary of State