H&H LOCKSMITH, HARDWARE & SUPPLY CO., INC.

Name: | H&H LOCKSMITH, HARDWARE & SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1995 (30 years ago) |
Entity Number: | 1911694 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 KESWICK LANE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL HOROWITZ | Chief Executive Officer | 25 KESWICK LANE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MITCHELL HOROWITZ | DOS Process Agent | 25 KESWICK LANE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-10 | 2019-04-11 | Address | 2116 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
2009-04-10 | 2019-04-11 | Address | 2116 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1999-04-30 | 2019-04-11 | Address | 2116 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1999-04-30 | 2009-04-10 | Address | 2110 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1999-04-30 | 2009-04-10 | Address | 2110 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060144 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060588 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006676 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006540 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130405006210 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State