ELECTRONIC HARDWARE CORP.

Name: | ELECTRONIC HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1970 (56 years ago) |
Entity Number: | 288221 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1881 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SGAMMATO | Chief Executive Officer | 1881 LAKELAND AVENUE, RONKOKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ELECTRONIC HARDWARE CORP. | DOS Process Agent | 1881 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2024-05-22 | Address | 1881 LAKELAND AVENUE, RONKOKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2019-08-22 | 2024-05-22 | Address | 1881 LAKELAND AVENUE, RONKOKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2019-08-22 | 2024-05-22 | Address | 1881 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2010-02-12 | 2019-08-22 | Address | 320 BROAD HOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522003705 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
200220060279 | 2020-02-20 | BIENNIAL STATEMENT | 2020-01-01 |
190822002059 | 2019-08-22 | BIENNIAL STATEMENT | 2018-01-01 |
140303002029 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120227002330 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State