Search icon

PLAINVIEW HARDWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAINVIEW HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1997 (28 years ago)
Date of dissolution: 06 Mar 2019
Entity Number: 2138969
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1032C OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1032C OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
BRUCE CARLOW Chief Executive Officer 1032C OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113376417
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-19 2011-06-10 Address 1032 OLD COUNTRY RD, PLAINVIEW, NY, 11803, 4917, USA (Type of address: Chief Executive Officer)
2005-07-19 2011-06-10 Address 1032 OLD COUNTRY RD, PLAINVIEW, NY, 11803, 4917, USA (Type of address: Principal Executive Office)
2005-07-19 2011-06-10 Address 1032 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-05-11 2005-07-19 Address 1034 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 4917, USA (Type of address: Chief Executive Officer)
1999-05-11 2005-07-19 Address 1034 OLD COUNTRY ROAD, PLAINVEIW, NY, 11803, 4917, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190306000028 2019-03-06 CERTIFICATE OF DISSOLUTION 2019-03-06
150514006007 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130603006060 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110610002323 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090512002649 2009-05-12 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State