Name: | WEBSTER LOCK & HARDWARE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1987 (37 years ago) |
Entity Number: | 1216838 |
ZIP code: | 10168 |
County: | Bronx |
Place of Formation: | New York |
Address: | 122 East 42nd Street, STE 2005, New York, NY, United States, 10168 |
Principal Address: | 2471 WEBSTER AVE, BRONX, NY, United States, 10458 |
Contact Details
Phone +1 718-733-2200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SYDNEY, AMSTER, GREEN, & HOROWITZ, PLLC | DOS Process Agent | 122 East 42nd Street, STE 2005, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
DAVID MILLER | Chief Executive Officer | 2471 WEBSTER AVENUE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-07 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-07 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-07 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036966 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220908002582 | 2022-09-08 | BIENNIAL STATEMENT | 2021-12-01 |
060130002011 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031217002675 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
000313002397 | 2000-03-13 | BIENNIAL STATEMENT | 1999-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
8569 | PL VIO | INVOICED | 2001-08-20 | 385 | PL - Padlock Violation |
234376 | PL VIO | INVOICED | 1998-12-11 | 120 | PL - Padlock Violation |
230032 | CL VIO | INVOICED | 1997-03-03 | 350 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State