Name: | GRIFFS HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1965 (60 years ago) |
Date of dissolution: | 15 May 2003 |
Entity Number: | 189595 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 65-63 GRAND AVE, PO BOX 156, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SHAPIRO | Chief Executive Officer | 65-63 GRAND AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-63 GRAND AVE, PO BOX 156, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1965-07-29 | 1993-03-05 | Address | 65-63 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030515000035 | 2003-05-15 | CERTIFICATE OF DISSOLUTION | 2003-05-15 |
000202002614 | 2000-02-02 | BIENNIAL STATEMENT | 1999-07-01 |
970716002387 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
930825002701 | 1993-08-25 | BIENNIAL STATEMENT | 1993-07-01 |
C199402-2 | 1993-05-04 | ASSUMED NAME CORP INITIAL FILING | 1993-05-04 |
930305002925 | 1993-03-05 | BIENNIAL STATEMENT | 1992-07-01 |
510445-4 | 1965-07-29 | CERTIFICATE OF INCORPORATION | 1965-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11896461 | 0215600 | 1975-12-02 | 65-63 GRAND AVE, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11832540 | 0215600 | 1975-11-05 | 65-63 GRAND AVENUE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-11-11 |
Abatement Due Date | 1975-11-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-11-11 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1975-11-11 |
Abatement Due Date | 1975-11-28 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1975-11-11 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-11-11 |
Abatement Due Date | 1975-11-28 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-11-11 |
Abatement Due Date | 1975-11-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 B 035051 |
Issuance Date | 1975-11-11 |
Abatement Due Date | 1975-11-28 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State