Name: | H & W HARDWARE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1973 (52 years ago) |
Entity Number: | 254464 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 220 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY HYMOWITZ | Chief Executive Officer | 220 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-02 | 1997-04-09 | Address | 220 FIRST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1997-04-09 | Address | 220 FIRST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1973-02-21 | 1993-07-02 | Address | 220 FIRST AVE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150721057 | 2015-07-21 | ASSUMED NAME CORP INITIAL FILING | 2015-07-21 |
050614002245 | 2005-06-14 | BIENNIAL STATEMENT | 2005-02-01 |
030623002474 | 2003-06-23 | BIENNIAL STATEMENT | 2003-02-01 |
010406002433 | 2001-04-06 | BIENNIAL STATEMENT | 2001-02-01 |
990217002504 | 1999-02-17 | BIENNIAL STATEMENT | 1999-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2535392 | CL VIO | INVOICED | 2017-01-19 | 350 | CL - Consumer Law Violation |
122347 | CL VIO | INVOICED | 2010-12-23 | 375 | CL - Consumer Law Violation |
360300 | CNV_SI | INVOICED | 1997-02-04 | 4 | SI - Certificate of Inspection fee (scales) |
355720 | CNV_SI | INVOICED | 1995-07-10 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State