Name: | WILLIAMS HARDWARE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2004 (21 years ago) |
Entity Number: | 3131751 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1959 SOUTHERN BLVD, BRONX, NY, United States, 10460 |
Principal Address: | 1581 UNIONPORT ROAD, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX GUILLERMO | Chief Executive Officer | 1581 UNIONPORT ROAD, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1959 SOUTHERN BLVD, BRONX, NY, United States, 10460 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081217002996 | 2008-12-17 | BIENNIAL STATEMENT | 2008-11-01 |
080222003148 | 2008-02-22 | BIENNIAL STATEMENT | 2006-11-01 |
041130000659 | 2004-11-30 | CERTIFICATE OF INCORPORATION | 2004-11-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
162256 | APPEAL | INVOICED | 2011-05-17 | 25 | Appeal Filing Fee |
108970 | CL VIO | INVOICED | 2010-05-12 | 300 | CL - Consumer Law Violation |
80327 | CL VIO | INVOICED | 2008-01-10 | 250 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State