LOCAL HARDWARE CORP.

Name: | LOCAL HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1990 (35 years ago) |
Entity Number: | 1472188 |
ZIP code: | 12440 |
County: | Ulster |
Place of Formation: | New York |
Address: | 267 MOSSYBROOK ROAD, HIGH FALLS, NY, United States, 12440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONE MILLER | Chief Executive Officer | 267 MOSSYBROOK ROAD, HIGH FALLS, NY, United States, 12440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 MOSSYBROOK ROAD, HIGH FALLS, NY, United States, 12440 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2010-09-01 | Address | 267 MOSSYBROOK RD., HIGH FALLS, NY, 12440, USA (Type of address: Principal Executive Office) |
2002-09-04 | 2010-09-01 | Address | 267 MOSSYBROOK RD., HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2010-09-01 | Address | 267 MOSSYBROOK RD., HIGH FALLS, NY, 12440, USA (Type of address: Service of Process) |
1993-03-25 | 2002-09-04 | Address | 5177 ROUTE 209, ACCORD, NY, 12404, 5238, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2002-09-04 | Address | 5177 ROUTE 209, ACCORD, NY, 12404, 5238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120823006037 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100901002468 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080731003393 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
061013002998 | 2006-10-13 | BIENNIAL STATEMENT | 2006-08-01 |
040909002081 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State