WEIDER'S HARDWARE, INC.

Name: | WEIDER'S HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1961 (64 years ago) |
Entity Number: | 137542 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 166 W MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD J GREEN | Chief Executive Officer | 166 W MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 W MAIN ST, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-14 | 2005-07-14 | Address | 166 WEST MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1999-06-30 | 2005-07-14 | Address | 2199 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, 4595, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2005-04-14 | Address | 2199 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, 4595, USA (Type of address: Service of Process) |
1999-06-30 | 2005-07-14 | Address | 2199 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, 4595, USA (Type of address: Principal Executive Office) |
1995-02-13 | 1999-06-30 | Address | 2199 E HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130607002031 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110518003211 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090518002035 | 2009-05-18 | BIENNIAL STATEMENT | 2009-05-01 |
070524002597 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050714002031 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State