Search icon

SOUTH SIDE HARDWARE COMPANY, INC.

Company Details

Name: SOUTH SIDE HARDWARE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1929 (96 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 26099
ZIP code: 10308
County: Richmond
Place of Formation: New York
Principal Address: 84 ORMSBY AVENUE, STATEN ISLAND, NY, United States, 10309
Address: 4034 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
JAMES J. RACHMIEL Chief Executive Officer 4034 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
JAMES J. RACHMIEL DOS Process Agent 4034 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
1992-10-26 1993-10-29 Address 4 ORMSBY AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1992-10-26 2024-12-31 Address 4034 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1992-10-26 2024-12-31 Address 4034 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1929-10-30 1992-10-26 Address 4144 HYLAN BLVD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1929-10-30 2024-12-12 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
241231001879 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
131017002036 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111017002176 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091005002564 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071003002881 2007-10-03 BIENNIAL STATEMENT 2007-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State