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)
1973-08-02 1995-06-20 Address 1015 MERRICK ROAD, COPIAGUE, NY, 11726, 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
DP-1468648 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
990910002230 1999-09-10 BIENNIAL STATEMENT 1999-08-01
C273202-2 1999-04-23 ASSUMED NAME CORP INITIAL FILING 1999-04-23
970926002192 1997-09-26 BIENNIAL STATEMENT 1997-08-01
950620002349 1995-06-20 BIENNIAL STATEMENT 1994-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1593592 Intrastate Non-Hazmat 2008-08-28 - - 2 1 Private(Property)
Legal Name DEER HILLS HARDWARE INC
DBA Name -
Physical Address 770 11 GRAND BLVD, DEER PARK, NY, 11729, US
Mailing Address 770 11 GRAND BLVD, DEER PARK, NY, 11729, US
Phone (631) 243-2220
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State