Name: | STRATTON HARDWARE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1991 (34 years ago) |
Entity Number: | 1581200 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 1336 WASHINGTON ST, WATERTOWN, NY, United States, 13601 |
Address: | 1336 WASHINGTON St, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL H STRATTON | Chief Executive Officer | 20911 CAGWIN RD, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
STRATTON HARDWARE, LTD. | DOS Process Agent | 1336 WASHINGTON St, WATERTOWN, NY, United States, 13601 |
Number | Type | Address | Description |
---|---|---|---|
222702 | Plant Dealers | 1336 WASHINGTON STREET, WATERTOWN, NY, 13601 | Hardware Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 20911 CAGWIN RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2019-10-28 | 2025-03-10 | Address | 20911 CAGWIN RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2009-11-04 | 2019-10-28 | Address | 1336 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 2019-10-28 | Address | 1336 WASHINGTON AVE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1997-10-27 | 2025-03-10 | Address | 1336 WASHINGTON AVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1992-12-18 | 2009-11-04 | Address | 136 BOWERS AVENUE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1997-10-27 | Address | 1314 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1991-10-09 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-10-09 | 1997-10-27 | Address | 1314 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001438 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
191028060020 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
171004007052 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151016006205 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
131101006388 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111107002305 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
091104002415 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
071101002540 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051212002538 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
031016002532 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2390617102 | 2020-04-10 | 0248 | PPP | 1336 WASHINGTON ST, WATERTOWN, NY, 13601-4532 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State