Search icon

BIG BROTHER'S DISCOUNT HARDWARE & APP., INC.

Company Details

Name: BIG BROTHER'S DISCOUNT HARDWARE & APP., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1996 (29 years ago)
Entity Number: 2068803
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1327 FULTON STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG BROTHER'S DISCOUNT HARDWARE & APP INC DOS Process Agent 1327 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
GOWRA RAMNAUTH Chief Executive Officer 107-54 115TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 107-54 115TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 1327 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1999-04-23 2024-11-21 Address 1327 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1999-04-14 2024-11-21 Address 1327 FULTON STREET STORE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1996-09-24 1999-04-14 Address 132 HERKIMER STREET, APT. #4D, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003872 2024-11-21 BIENNIAL STATEMENT 2024-11-21
121009002119 2012-10-09 BIENNIAL STATEMENT 2012-09-01
101006002170 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080925003047 2008-09-25 BIENNIAL STATEMENT 2008-09-01
060920002606 2006-09-20 BIENNIAL STATEMENT 2006-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State