LEO'S HARDWARE PLUMBING & ELECTRICAL SUPPLY CO., INC.

Name: | LEO'S HARDWARE PLUMBING & ELECTRICAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1992 (33 years ago) |
Entity Number: | 1642366 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 716 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARJORIE COHEN | Chief Executive Officer | 716 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 716 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-09 | 2016-06-01 | Address | 716 AMSTERDAM AVENUE, NEW YORK, NY, 10025, 6903, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2010-07-09 | Address | 716 AMSTERDAM AVENUE, NEW YORK, NY, 10025, 6903, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2004-04-20 | Address | 716 AMSTERDAM AVENUE, NEW YORK, NY, 10025, 6903, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2010-07-09 | Address | 716 AMSTERDAM AVENUE, NEW YORK, NY, 10025, 6903, USA (Type of address: Principal Executive Office) |
1993-06-30 | 2010-07-09 | Address | 716 AMSTERDAM AVENUE, NE WYORK, NY, 10025, 6903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601006235 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
120720006458 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100709002243 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080619002049 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060608002449 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State