Search icon

HARROW STORES, INC.

Company Details

Name: HARROW STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1962 (63 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 150573
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 270 SPAGNOLI RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 SPAGNOLI RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOSEPH SCHUMM Chief Executive Officer 270 SPAGNOLI RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1962-09-14 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-09-14 2006-05-10 Address 159-24 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089052 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060510003126 2006-05-10 BIENNIAL STATEMENT 2004-09-01
920103000058 1992-01-03 CERTIFICATE OF AMENDMENT 1992-01-03
C123262-2 1990-03-27 ASSUMED NAME CORP INITIAL FILING 1990-03-27
343263 1962-09-14 CERTIFICATE OF INCORPORATION 1962-09-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-01-12
Type:
Planned
Address:
305 BETHPAGE-SPAGNOLI ROAD, NY, 11746
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-10-05
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HARROW STORES, INC.
Party Role:
Plaintiff
Party Name:
WOOD DELIGHT PRODUCTS, ETANO
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State