TREMONT LOCKSMITHS & HARDWARE INC.

Name: | TREMONT LOCKSMITHS & HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1994 (31 years ago) |
Entity Number: | 1799790 |
ZIP code: | 10457 |
County: | Westchester |
Place of Formation: | New York |
Address: | 505 EAST TREMONT AVE, BRONX, NY, United States, 10457 |
Contact Details
Phone +1 917-836-8887
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH FARKAS | Chief Executive Officer | 505 EAST TREMONT AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
ZVI ZOHAR | DOS Process Agent | 505 EAST TREMONT AVE, BRONX, NY, United States, 10457 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1078248-DCA | Inactive | Business | 2001-04-18 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-19 | 2014-05-14 | Address | 505 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2004-03-11 | 2008-03-19 | Address | 515 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2004-03-11 | 2008-03-19 | Address | 515 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
2004-03-11 | 2008-03-19 | Address | 515 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140514002742 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120420002307 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100326002161 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080319002821 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060330002921 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
438404 | CNV_MS | INVOICED | 2013-06-05 | 10 | Miscellaneous Fee |
438405 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
487968 | RENEWAL | INVOICED | 2013-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
438406 | TRUSTFUNDHIC | INVOICED | 2011-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
487964 | RENEWAL | INVOICED | 2011-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
438407 | CNV_TFEE | INVOICED | 2009-05-15 | 6 | WT and WH - Transaction Fee |
438408 | TRUSTFUNDHIC | INVOICED | 2009-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
487965 | RENEWAL | INVOICED | 2009-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
438409 | TRUSTFUNDHIC | INVOICED | 2007-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
487966 | RENEWAL | INVOICED | 2007-06-07 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State