Search icon

SHERIDAN HARDWARE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERIDAN HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2003 (22 years ago)
Date of dissolution: 11 Sep 2018
Entity Number: 2868000
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 280 BALCOM AVENUE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILFRED GONZALEZ DOS Process Agent 280 BALCOM AVENUE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
WILFREDO GONZALEZ Chief Executive Officer 280 BALCOM AVENUE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2005-03-14 2011-02-24 Address 280 BALCOM AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2005-03-14 2011-02-24 Address 280 BALCOM AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2005-03-14 2011-02-24 Address 280 BALCOM AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2003-02-10 2005-03-14 Address 115 EAST MT EDEN AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180911000154 2018-09-11 CERTIFICATE OF DISSOLUTION 2018-09-11
130322002358 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110224002839 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090205002830 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070326002940 2007-03-26 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
360619 CNV_SI INVOICED 1997-03-12 24 SI - Certificate of Inspection fee (scales)
354362 CNV_SI INVOICED 1994-12-07 24 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State