Search icon

G.G.G. HARDWARE, INC.

Company Details

Name: G.G.G. HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (33 years ago)
Entity Number: 1677614
ZIP code: 00000
County: Queens
Place of Formation: New York
Address: 147 WEST 26TH ST, NEW YORK, NY, United States, 00000
Principal Address: 147 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM GREEBLER Chief Executive Officer 147 WEST 26TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 WEST 26TH ST, NEW YORK, NY, United States, 00000

History

Start date End date Type Value
2002-10-23 2004-12-13 Address 147 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-11-16 2004-12-13 Address 77-35 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-11-16 2002-10-23 Address 150 WEST 26TH STREET, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1992-11-03 2006-11-02 Address 811 CAFFREY AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081024002454 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061102002691 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041213002692 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021023002344 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001031002047 2000-10-31 BIENNIAL STATEMENT 2000-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3201359 CL VIO INVOICED 2020-08-27 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-11 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 No data 2 No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State