Search icon

DAR HARDWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAR HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1988 (37 years ago)
Entity Number: 1305106
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 884 6TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERI DE COTEAU Chief Executive Officer 884 6TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 884 6TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-12-17 2006-10-30 Address 884 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-02-26 2004-12-17 Address 884 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-02-26 2004-12-17 Address 884 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-11-19 2001-02-26 Address 9-19 1ST STREET, FAIR LOAN, NJ, 07410, USA (Type of address: Principal Executive Office)
1997-07-17 2001-02-26 Address 1808 AVENUE V, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121120002069 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101103002389 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081223003060 2008-12-23 BIENNIAL STATEMENT 2008-11-01
061030002722 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041217002434 2004-12-17 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
355800 CNV_SI INVOICED 1995-08-08 4 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State