Name: | HOME BUILDERS SUPPLY AND HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1958 (67 years ago) |
Date of dissolution: | 20 Jul 2015 |
Entity Number: | 169463 |
ZIP code: | 14043 |
County: | Steuben |
Place of Formation: | New York |
Address: | 7200 CTY RTE 70A, PO BOX 280, HORNELL, NY, United States, 14043 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7200 CTY RTE 70A, PO BOX 280, HORNELL, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
GARY DAVIS | Chief Executive Officer | 7200 CTY RTE 70A, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-26 | 2004-01-30 | Address | 7200 CTY RTE 70A, HORNELL, NY, 14043, USA (Type of address: Principal Executive Office) |
1998-01-26 | 2002-01-24 | Address | 7200 CTY RTE 70A, HORNELL, NY, 14043, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2004-01-30 | Address | 7200 CTY RTE 70A, HORNELL, NY, 14043, USA (Type of address: Service of Process) |
1993-05-17 | 1998-01-26 | Address | 7200 CITY ROUTE 70A, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1998-01-26 | Address | 7200 CITY ROUTE 70A, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150720000604 | 2015-07-20 | CERTIFICATE OF DISSOLUTION | 2015-07-20 |
140206002219 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120302002026 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100219002673 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080123003219 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State