Search icon

CHP HARDWARE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHP HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (28 years ago)
Entity Number: 2195433
ZIP code: 11373
County: New York
Place of Formation: New York
Address: PO . BOX 737252, FLUSHING, NY, United States, 11373
Principal Address: 51 BAYBERRY LANE, LEVITOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISPANOS UNEDUS BUSINESS SERV. DOS Process Agent PO . BOX 737252, FLUSHING, NY, United States, 11373

Chief Executive Officer

Name Role Address
PEDREROS CARLOS H Chief Executive Officer 120 AVE C, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2005-12-14 2007-12-06 Address 51 BAYBERRY LANE, LEVITOWN, NY, 17564, 4005, USA (Type of address: Chief Executive Officer)
2005-12-14 2009-11-19 Address 51 BAYBERRY LANE, LEVITOWN, NY, 11756, 4005, USA (Type of address: Principal Executive Office)
2005-12-14 2013-12-13 Address 74-09 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1999-11-29 2005-12-14 Address 96 AVE. C, NEW YORK CITY, NY, 10009, 6947, USA (Type of address: Chief Executive Officer)
1999-11-29 2005-12-14 Address 96 AVE C, NEW YORK CITY, NY, 10009, 6947, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131213006238 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111201002289 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091119002844 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071206002589 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051214002900 2005-12-14 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State