EMPIRE HARDWARE & SUPPLY INC.

Name: | EMPIRE HARDWARE & SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1990 (35 years ago) |
Entity Number: | 1448050 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUZAR HUSAIN EZZI | Chief Executive Officer | 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
JUZAR HUSAIN EZZI | DOS Process Agent | 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2004-05-14 | Address | 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2004-05-14 | Address | 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2004-05-14 | Address | 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1990-05-21 | 1992-12-07 | Address | 112-18 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060828 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
160511007104 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140528006227 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
100603002688 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080603003217 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1472700 | OL VIO | INVOICED | 2013-10-26 | 250 | OL - Other Violation |
355622 | CNV_SI | INVOICED | 1995-05-17 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State