Search icon

DEER HILLS HARDWARE, INC.

Company Details

Name: DEER HILLS HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1973 (52 years ago)
Entity Number: 267473
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 770-11 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CONTELLO Chief Executive Officer 770-11 GRAND BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770-11 GRAND BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2007-08-13 2009-09-10 Address 270-11 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2007-08-13 2009-09-10 Address 770-2 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1995-06-20 2007-08-13 Address 2138 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-06-20 2007-08-13 Address 2138 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1995-06-20 2007-08-13 Address 2138 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708002089 2014-07-08 BIENNIAL STATEMENT 2013-08-01
110901002091 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090910002339 2009-09-10 BIENNIAL STATEMENT 2009-08-01
070813003324 2007-08-13 BIENNIAL STATEMENT 2007-08-01
060105000159 2006-01-05 ANNULMENT OF DISSOLUTION 2006-01-05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State