Search icon

MARTEL'S STOCKENBERG'S HARDWARE, INC.

Company Details

Name: MARTEL'S STOCKENBERG'S HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1986 (39 years ago)
Date of dissolution: 23 Dec 1999
Entity Number: 1096192
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 17 VIRGINIA AVE, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 9-11 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 VIRGINIA AVE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
THEODORE M. MARTEL Chief Executive Officer 17 VIRGINIA AVENUE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1996-08-01 1998-07-20 Address 19 VIRGINIA AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1986-07-09 1996-08-01 Address 17 VIRGINIA AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991223000532 1999-12-23 CERTIFICATE OF DISSOLUTION 1999-12-23
980720002360 1998-07-20 BIENNIAL STATEMENT 1998-07-01
960801002415 1996-08-01 BIENNIAL STATEMENT 1996-07-01
930315002736 1993-03-15 BIENNIAL STATEMENT 1992-07-01
B378288-4 1986-07-09 CERTIFICATE OF INCORPORATION 1986-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State