Search icon

SCHMIDT HARDWARE, INC.

Company Details

Name: SCHMIDT HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1965 (60 years ago)
Date of dissolution: 16 Dec 2013
Entity Number: 191325
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 208 MAIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 208 MAIN STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 MAIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-11-02 1993-10-22 Address 208 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-11-02 1993-10-22 Address 208 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1965-10-01 1992-11-02 Address 208 MAIN ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216000198 2013-12-16 CERTIFICATE OF DISSOLUTION 2013-12-16
051128003281 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030925002019 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011003002355 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991115002623 1999-11-15 BIENNIAL STATEMENT 1999-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State