EAST HAMPTON HARDWARE SUPPLY, INC.

Name: | EAST HAMPTON HARDWARE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1971 (54 years ago) |
Entity Number: | 314195 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 Newtown Ln, East Hampton, NY, United States, 11937 |
Principal Address: | 32 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNHARD G. KIEMBOCK | Chief Executive Officer | 32 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 Newtown Ln, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 132 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2023-09-01 | Address | 32 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 2023-09-01 | Address | 32 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1993-09-29 | 2023-09-01 | Address | 132 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002306 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
221017003126 | 2022-10-17 | BIENNIAL STATEMENT | 2021-09-01 |
C321140-2 | 2002-09-12 | ASSUMED NAME LLC INITIAL FILING | 2002-09-12 |
991109002131 | 1999-11-09 | BIENNIAL STATEMENT | 1999-09-01 |
930929002671 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State