Search icon

PATRIOT HARDWARE & SUPPLY CORP.

Company Details

Name: PATRIOT HARDWARE & SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2002 (23 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 2823571
ZIP code: 10474
County: Westchester
Place of Formation: New York
Address: 340-342 COSTER ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340-342 COSTER ST, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
LEONARD J. REITANO Chief Executive Officer 340-342 COSTER ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
2004-12-13 2024-05-21 Address 340-342 COSTER ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2004-12-13 2024-05-21 Address 340-342 COSTER ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
2002-10-16 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-16 2004-12-13 Address 25 RAY STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000667 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
130502006037 2013-05-02 BIENNIAL STATEMENT 2012-10-01
120710002541 2012-07-10 BIENNIAL STATEMENT 2010-10-01
090528002173 2009-05-28 BIENNIAL STATEMENT 2008-10-01
080701002629 2008-07-01 BIENNIAL STATEMENT 2006-10-01
041213002853 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021016000880 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000326 Employee Retirement Income Security Act (ERISA) 2010-01-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-14
Termination Date 2010-12-22
Pretrial Conference Date 2010-03-01
Section 2911
Sub Section 29
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name PATRIOT HARDWARE & SUPPLY CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State