Search icon

S. & S. HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. & S. HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1998 (27 years ago)
Entity Number: 2229865
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8107 FLATLANDS AVE, BROOKLYN, NY, United States, 11236
Principal Address: 920 EAST 81ST STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8107 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
SAMUEL BARTHOLOMEW Chief Executive Officer 920 EAST 81ST STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2004-03-25 2010-04-06 Address 8107 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2004-03-25 2010-04-06 Address 920 EAST 81ST STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2004-03-25 2010-04-06 Address 920 EAST 81ST STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2002-04-03 2004-03-25 Address 8107 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2002-04-03 2004-03-25 Address 920 EAST 81ST ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140410002255 2014-04-10 BIENNIAL STATEMENT 2014-02-01
100406002268 2010-04-06 BIENNIAL STATEMENT 2010-02-01
060404002246 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040325002562 2004-03-25 BIENNIAL STATEMENT 2004-02-01
020403003067 2002-04-03 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150044 CL VIO INVOICED 2011-09-16 250 CL - Consumer Law Violation
150047 CL VIO INVOICED 2011-09-15 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State