YORK HARDWARE & SUPPLY, INC.

Name: | YORK HARDWARE & SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1989 (36 years ago) |
Entity Number: | 1360163 |
ZIP code: | 14592 |
County: | Livingston |
Place of Formation: | New York |
Address: | 2715 MAIN STREET, BOX 492, YORK, NY, United States, 14592 |
Principal Address: | 2715 MAIN STREET, YORK, NY, United States, 14592 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2715 MAIN STREET, BOX 492, YORK, NY, United States, 14592 |
Name | Role | Address |
---|---|---|
MURIEL M. BUCCI | Chief Executive Officer | 19 WALNUT STREET, NUNDA, NY, United States, 14517 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-12 | 1993-04-21 | Address | 2715 MAIN STREET, PO BOX 492, YORK, NY, 14592, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130712002361 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110712002924 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090929002621 | 2009-09-29 | BIENNIAL STATEMENT | 2009-06-01 |
070725002721 | 2007-07-25 | BIENNIAL STATEMENT | 2007-06-01 |
050808002884 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State