Search icon

COOK HARDWARE, INC.

Company Details

Name: COOK HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1972 (52 years ago)
Entity Number: 248520
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 3100 LATTA ROAD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. GEISLER PRESIDENT Chief Executive Officer 3100 LATTA ROAD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3100 LATTA ROAD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1993-04-12 1998-12-14 Address C/O 3100 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1993-04-12 1998-12-14 Address C/O 3100 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1972-12-08 1993-04-12 Address 51 MAIDEN LANE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209006975 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130206002365 2013-02-06 BIENNIAL STATEMENT 2012-12-01
110113002580 2011-01-13 BIENNIAL STATEMENT 2010-12-01
081211002209 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061218002174 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State