Search icon

MAYVILLE HARDWARE, INC.

Company Details

Name: MAYVILLE HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1966 (59 years ago)
Date of dissolution: 04 Sep 2019
Entity Number: 198155
ZIP code: 14757
County: Chautauqua
Place of Formation: New York
Address: PO BOX 43, MAYVILLE, NY, United States, 14757

Shares Details

Shares issued 400

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
AMY ANDERSON SCHULTZE Chief Executive Officer PO BOX 43, MAYVILLE, NY, United States, 14757

DOS Process Agent

Name Role Address
MAYVILLE HARDWARE, INC. DOS Process Agent PO BOX 43, MAYVILLE, NY, United States, 14757

History

Start date End date Type Value
2012-07-09 2018-05-01 Address 53 S ERIE ST, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
2012-07-09 2018-05-01 Address 53 S ERIE ST, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2012-07-09 2018-05-01 Address 53 S ERIE ST, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
2010-06-02 2012-07-09 Address 53 S. ERIE ST, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
1998-04-27 2012-07-09 Address 53 S. ERIE ST., MAYVILLE, NY, 14757, 1196, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190904000429 2019-09-04 CERTIFICATE OF DISSOLUTION 2019-09-04
180501006342 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160517006044 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140505007262 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120709002110 2012-07-09 BIENNIAL STATEMENT 2012-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State