H & C TOOL SUPPLY CORP.

Name: | H & C TOOL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1955 (70 years ago) |
Entity Number: | 103912 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 235 MT. READ BLVD., ROCHESTER, NY, United States, 14611 |
Principal Address: | 235 MT. READ BLVD, PO BOX 11330, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
DONALD E. WALTZER | Chief Executive Officer | 235 MT. READ BLVD., PO BOX 11330, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
H & C TOOL SUPPLY CORP. | DOS Process Agent | 235 MT. READ BLVD., ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-17 | 2021-06-02 | Address | 235 MT. READ BLVD., ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2010-12-15 | 2019-06-17 | Address | 235 MOUNT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1995-05-23 | 2013-06-06 | Address | 235 MT. READ BLVD., PO BOX 11330, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2013-06-06 | Address | 235 MT. READ BLVD, PO BOX 11330, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2010-12-15 | Address | 235 MT. READ BLVD, PO BOX 11330, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061290 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190617060315 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
20180327083 | 2018-03-27 | ASSUMED NAME CORP INITIAL FILING | 2018-03-27 |
150601007190 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606007313 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State