Name: | EASTSIDE HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 3179367 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, United States, 11747 |
Principal Address: | 1175 2ND AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SPERANZA | Chief Executive Officer | 1175 2ND AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
SALVATORE SPINELLI, ESQ. | DOS Process Agent | 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-26 | 2023-04-13 | Address | 1175 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-18 | 2023-04-13 | Address | 135 MAXESS ROAD, SUITE 2B, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413002862 | 2021-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-13 |
130307007123 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110322003196 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
070326003513 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050318000898 | 2005-03-18 | CERTIFICATE OF INCORPORATION | 2005-03-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-12-05 | No data | 1175 2ND AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-01 | No data | 1175 2ND AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10730745 | 0213100 | 1980-09-23 | 705 PAWLING AVE, Troy, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10730711 | 0213100 | 1980-09-09 | 705 PAWLING AVE, Troy, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320180839 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100023 A02 |
Issuance Date | 1980-09-16 |
Abatement Due Date | 1980-09-19 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100023 A08 |
Issuance Date | 1980-09-16 |
Abatement Due Date | 1980-09-19 |
Nr Instances | 50 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1980-09-16 |
Abatement Due Date | 1980-09-19 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1980-09-16 |
Abatement Due Date | 1980-10-17 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100176 C |
Issuance Date | 1980-09-16 |
Abatement Due Date | 1980-09-19 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State