HECTOR'S HARDWARE OF CLINTON STREET, INC.

Name: | HECTOR'S HARDWARE OF CLINTON STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1972 (53 years ago) |
Entity Number: | 245081 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 1955 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM P. MALCZEWSKI | Chief Executive Officer | 1955 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
HECTOR'S HARDWARE OF CLINTON STREET, INC. | DOS Process Agent | 1955 CLINTON STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 2020-10-01 | Address | 1955 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1992-10-30 | 1993-11-15 | Address | 1955 CLINTON ST., BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-11-15 | Address | 1955 CLINTON ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1972-10-24 | 1992-10-30 | Address | 220 DEPEW AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060275 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141222006099 | 2014-12-22 | BIENNIAL STATEMENT | 2014-10-01 |
121022002245 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
111101002258 | 2011-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
080924002973 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State