Name: | BEST HARDWARE & MILL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1961 (64 years ago) |
Entity Number: | 135328 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 406 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL BEST | Chief Executive Officer | 406 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 1997-04-10 | Address | 1513 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1997-04-10 | Address | 1513 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1993-04-08 | 1997-04-10 | Address | 1513 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1961-02-06 | 1993-04-08 | Address | 1513 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130315002185 | 2013-03-15 | BIENNIAL STATEMENT | 2013-02-01 |
110414002984 | 2011-04-14 | BIENNIAL STATEMENT | 2011-02-01 |
090212002341 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
050303002170 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030213002538 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State