Search icon

HAGGERTY HARDWARE, INC.

Company Details

Name: HAGGERTY HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1991 (34 years ago)
Date of dissolution: 07 Apr 2021
Entity Number: 1577908
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 5390 ST. HWY 28, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY K. HAGGERTY Chief Executive Officer 5390 ST. HWY 28, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5390 ST. HWY 28, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
1997-09-15 1999-09-29 Address RR 3 BOX 390, ROUTE 28 LOWER CHESTNUT ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1997-09-15 1999-09-29 Address RR 3 BOX 390, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1997-09-15 1999-09-29 Address RR 3 BOX 390, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1993-05-07 1997-09-15 Address P.O. BOX 332, COOPERSTOWN, NY, 13326, 0332, USA (Type of address: Chief Executive Officer)
1993-05-07 1997-09-15 Address PO BOX 332, COOPERSTOWN, NY, 13326, 0332, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407000112 2021-04-07 CERTIFICATE OF DISSOLUTION 2021-04-07
131022002037 2013-10-22 BIENNIAL STATEMENT 2013-09-01
110922002075 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090916002683 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070919002064 2007-09-19 BIENNIAL STATEMENT 2007-09-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-06
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State