Search icon

H & W HARDWARE CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
SIDNEY HYMOWITZ Chief Executive Officer 220 FIRST AVENUE, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 FIRST AVENUE, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
132745767
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

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