Search icon

GRIMBLE'S HARDWARE, INC.

Company Details

Name: GRIMBLE'S HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1961 (64 years ago)
Entity Number: 135510
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 18-20 WEST MAIN STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
DOUGLAS ROBERTS Chief Executive Officer 18-20 WEST MAIN STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-20 WEST MAIN STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2003-02-04 2011-03-30 Address 18-20 WEST MAIN ST., LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2003-02-04 2011-03-30 Address 18-20 WEST MAIN ST., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2001-02-12 2003-02-04 Address 18-20 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1994-03-17 2011-03-30 Address 18-20 WEST MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-04-02 2003-02-04 Address 18-20 WEST MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130326002514 2013-03-26 BIENNIAL STATEMENT 2013-02-01
110330002826 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090129002897 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070306003033 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050309002509 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State