Name: | STRAUSS PAINT & HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1964 (61 years ago) |
Entity Number: | 177339 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-09 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD STRAUS | Chief Executive Officer | 28-09 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
STRAUSS PAINT & HARDWARE CORP. | DOS Process Agent | 28-09 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-26 | 2018-06-01 | Address | 28-09 STEINWAY ST., LONG ISLAND, NY, 11103, USA (Type of address: Service of Process) |
2006-05-26 | 2018-06-01 | Address | 28-09 STEINWAY ST., LONG ISLAND, NY, 11103, USA (Type of address: Principal Executive Office) |
2004-06-22 | 2006-05-26 | Address | 28-09 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office) |
2004-06-22 | 2006-05-26 | Address | 28-09 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
1993-01-05 | 2016-06-06 | Address | 28-09 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601007009 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160606006409 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
120614006061 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
100706002163 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080630002297 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
355560 | CNV_SI | INVOICED | 1995-07-13 | 4 | SI - Certificate of Inspection fee (scales) |
1473019 | CNV_SI | INVOICED | 1994-03-24 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State