Search icon

STRAUSS PAINT & HARDWARE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CLIFFORD STRAUS Chief Executive Officer 28-09 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
STRAUSS PAINT & HARDWARE CORP. DOS Process Agent 28-09 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

History

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)

Filings

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

Fine And Fees

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