Search icon

ACCORNERO'S COMMUNITY HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCORNERO'S COMMUNITY HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1968 (57 years ago)
Entity Number: 220766
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 3000 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 716-442-6299

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ACCORNERO Chief Executive Officer 3000 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
1291490-DCA Inactive Business 2008-07-03 2013-06-30

History

Start date End date Type Value
2000-03-23 2012-05-03 Address 453 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2000-03-23 2012-05-03 Address 453 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2000-03-23 2012-05-03 Address 453 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1994-04-15 2000-03-23 Address 453 RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1993-06-15 2000-03-23 Address 361 VAN NAME AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120503002284 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100428002168 2010-04-28 BIENNIAL STATEMENT 2010-03-01
080416002832 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060328002001 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040304002554 2004-03-04 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
900282 TRUSTFUNDHIC INVOICED 2011-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
943317 RENEWAL INVOICED 2011-06-13 100 Home Improvement Contractor License Renewal Fee
900283 TRUSTFUNDHIC INVOICED 2009-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
943318 RENEWAL INVOICED 2009-06-15 100 Home Improvement Contractor License Renewal Fee
900285 FINGERPRINT INVOICED 2008-07-03 150 Fingerprint Fee
900284 LICENSE INVOICED 2008-07-03 50 Home Improvement Contractor License Fee
900286 TRUSTFUNDHIC INVOICED 2008-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
99174 SV VIO INVOICED 2008-06-30 1000 SV - Vehicle Seizure
6129 CL VIO INVOICED 2001-08-17 250 CL - Consumer Law Violation
356898 CNV_SI INVOICED 1995-11-13 4 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State