ASHCRAFT'S LOCK & DOOR HARDWARE CO., INC.

Name: | ASHCRAFT'S LOCK & DOOR HARDWARE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1988 (37 years ago) |
Entity Number: | 1267253 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 D'ALFONSO RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE ANDERSON | DOS Process Agent | 6 D'ALFONSO RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOHN A LODATO JR | Chief Executive Officer | 6 D'ALFONSO RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-30 | 2008-07-02 | Address | 6 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2004-06-30 | 2008-07-02 | Address | 6 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2012-07-18 | Address | 6 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2004-06-30 | Address | 1704 ALBANY POST RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2004-06-30 | Address | 104 DOGWOOD LN, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120718002405 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100624002486 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080702002931 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060531002387 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040630002493 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State