Search icon

EMPORIUM HARDWARE, INC.

Company Details

Name: EMPORIUM HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599162
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Principal Address: 17 SIMS DRIVE, SAG HARBOR, NY, United States, 11963
Address: PO BOX 1439, 72 MAIN ST, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK D'ANGELO DOS Process Agent PO BOX 1439, 72 MAIN ST, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
FRANK D'ANGELO Chief Executive Officer BOX 1439, 72ND MAIN ST, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
113586237
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-14 2007-01-04 Address 176 ROSES GROVE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2003-01-30 2005-02-14 Address 72 MAIN ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2003-01-30 2009-01-15 Address 176 ROSES GROVE RD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
2001-01-29 2005-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-29 2005-02-14 Address P.O. BOX 1439 MAIN STREET, SAG HARBOR, NY, 11943, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090115003106 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070104002399 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050810000818 2005-08-10 CERTIFICATE OF AMENDMENT 2005-08-10
050214002886 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030130002711 2003-01-30 BIENNIAL STATEMENT 2003-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State