S AND B HARDWARE, INC.

Name: | S AND B HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1330135 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 200 john james audubon pkwy, ste 302, amherst, NY, United States, 14228 |
Principal Address: | 317 EAST AMHERST, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK P. SLATER | Chief Executive Officer | 3336 BAILEY AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 john james audubon pkwy, ste 302, amherst, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-13 | 2025-03-25 | Address | 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 3336 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2025-03-25 | Address | 200 john james audubon pkwy, ste 302, amherst, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325001354 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
240513002203 | 2024-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-10 |
230315002416 | 2023-03-15 | BIENNIAL STATEMENT | 2023-02-01 |
220207004115 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
210225060334 | 2021-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State