B & N HARDWARE CORP.

Name: | B & N HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1960 (65 years ago) |
Entity Number: | 126556 |
ZIP code: | 10011 |
County: | Bronx |
Place of Formation: | New York |
Address: | 12 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID STAHL | Chief Executive Officer | 12 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-27 | 2002-01-30 | Address | 5 DOBSON ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
1960-02-17 | 1995-03-27 | Address | DANN, 122 E. 42ND ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190306028 | 2019-03-06 | ASSUMED NAME CORP INITIAL FILING | 2019-03-06 |
120316002062 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100303002048 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080211002846 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060309002602 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
5810 | CL VIO | INVOICED | 2001-04-02 | 300 | CL - Consumer Law Violation |
353338 | CNV_SI | INVOICED | 1994-06-22 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State