SPRINGVILLE HARDWARE INC.

Name: | SPRINGVILLE HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1986 (39 years ago) |
Entity Number: | 1079592 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 46 EAST MAIN, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 46 E MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 EAST MAIN, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
WILLIAM J SKURA | Chief Executive Officer | 46 E MAIN STREET, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-11 | 1998-08-13 | Address | 46 E MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
1986-05-05 | 1996-05-29 | Address | 46 EAST MAIN, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061334 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006390 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006699 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140506007162 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120514006346 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State