Name: | T & R BLACK'S HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1990 (35 years ago) |
Date of dissolution: | 29 Mar 2022 |
Entity Number: | 1474201 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6 FEATHERSTONE COURT, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 FEATHERSTONE COURT, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
TODD R BLACK | Chief Executive Officer | 6 FEATHERSTONE COURT, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-30 | 2022-03-30 | Address | 6 FEATHERSTONE COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2019-03-29 | 2022-03-30 | Address | 6 FEATHERSTONE COURT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2019-03-29 | 2022-03-30 | Address | 6 FEATHERSTONE COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2019-03-29 | Address | 6 FEATHERSTONE COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1996-09-13 | 2019-03-29 | Address | ONE EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220330000360 | 2022-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-29 |
211020001114 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
190329002009 | 2019-03-29 | BIENNIAL STATEMENT | 2018-09-01 |
120926002453 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
101021003046 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State