Search icon

FRASER BROTHERS HARDWARE, LLC

Company Details

Name: FRASER BROTHERS HARDWARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2000 (25 years ago)
Entity Number: 2481483
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 153 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
FRASER BROTHERS HARDWARE, LLC DOS Process Agent 153 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2004-02-24 2024-03-28 Address 153 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2000-03-06 2004-02-24 Address 4 MAHOPAC VILLAGE CENTER, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000725 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220301004280 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200306060689 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180312006391 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160303006100 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140408007310 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120411002344 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100406002135 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080410002452 2008-04-10 BIENNIAL STATEMENT 2008-03-01
060221002097 2006-02-21 BIENNIAL STATEMENT 2006-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0910227 Other Contract Actions 2009-12-16 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2009-12-16
Termination Date 2011-03-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name FRASER BROTHERS HARDWARE, LLC
Role Plaintiff
Name ACE HARDWARE CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State