Name: | BURKE'S HARDWARE & GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2023 |
Entity Number: | 281889 |
ZIP code: | 13140 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 10394 Slayton Road, Port Byron, NY, United States, 13140 |
Principal Address: | 10387 ST RT 38, PORT BYRON, NY, United States, 13140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10394 Slayton Road, Port Byron, NY, United States, 13140 |
Name | Role | Address |
---|---|---|
WAYNE BURKE | Chief Executive Officer | 10387 ST RT 38, PORT BYRON, NY, United States, 13140 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-16 | 2023-04-16 | Address | 10387 ST RT 38, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2023-04-16 | Address | 10387 ST RT 38, PORT BYRON, NY, 13140, USA (Type of address: Service of Process) |
2001-08-23 | 2023-04-16 | Address | 10387 ST RT 38, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer) |
1993-09-24 | 2001-08-23 | Address | RD 2, PORT BYRON, NY, 13140, USA (Type of address: Service of Process) |
1993-05-18 | 2001-08-23 | Address | RD 2, PORT BYRON, NY, 13140, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230416007966 | 2023-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-25 |
220419000848 | 2022-04-19 | BIENNIAL STATEMENT | 2021-09-01 |
130909007124 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110923002461 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090909002012 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State