Search icon

ANDERSON'S HARDWARE, INC.

Company Details

Name: ANDERSON'S HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1989 (36 years ago)
Date of dissolution: 08 Jun 2012
Entity Number: 1378756
ZIP code: 13439
County: Otsego
Place of Formation: New York
Address: 68 LAKE ST, RICHFIELD SPRINGS, NY, United States, 13439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 LAKE ST, RICHFIELD SPRINGS, NY, United States, 13439

Chief Executive Officer

Name Role Address
STEWART P ANDERSON Chief Executive Officer 68 LAKE ST, RICHFIELD SPRINGS, NY, United States, 13439

History

Start date End date Type Value
2003-08-04 2009-07-23 Address STEWART P ANDERSON, 129 MAIN ST, PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, 1580, USA (Type of address: Service of Process)
2003-08-04 2009-07-23 Address 129 MAIN ST, PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, 1580, USA (Type of address: Chief Executive Officer)
2003-08-04 2009-07-23 Address 129 MAIN ST, PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, 1580, USA (Type of address: Principal Executive Office)
2001-07-30 2003-08-04 Address STEWART P ANDERSON, 129 W MAIN ST, PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, 1580, USA (Type of address: Service of Process)
2001-07-30 2003-08-04 Address 129 WEST MAIN ST, PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, 1580, USA (Type of address: Chief Executive Officer)
2001-07-30 2003-08-04 Address STEWART P ANDERSON, 129 W MAIN ST, PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, 1580, USA (Type of address: Principal Executive Office)
1993-09-27 2001-07-30 Address STEWART P. ANDERSON, 16 WEST MAIN ST/PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, 1580, USA (Type of address: Principal Executive Office)
1993-09-27 2001-07-30 Address 16 WEST MAIN STREET, PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, 1580, USA (Type of address: Chief Executive Officer)
1993-09-27 2001-07-30 Address STEWART P. ANDERSON, 16 WEST MAIN ST., PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, 1580, USA (Type of address: Service of Process)
1992-11-06 1993-09-27 Address 16 WEST MAIN ST., PO BOX 1580, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120608000978 2012-06-08 CERTIFICATE OF DISSOLUTION 2012-06-08
090723002932 2009-07-23 BIENNIAL STATEMENT 2009-08-01
070723003018 2007-07-23 BIENNIAL STATEMENT 2007-08-01
051014002599 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030804002356 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010730002237 2001-07-30 BIENNIAL STATEMENT 2001-08-01
970829002116 1997-08-29 BIENNIAL STATEMENT 1997-08-01
930927003347 1993-09-27 BIENNIAL STATEMENT 1993-08-01
921106000293 1992-11-06 CERTIFICATE OF AMENDMENT 1992-11-06
C047250-8 1989-08-22 CERTIFICATE OF INCORPORATION 1989-08-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State