Search icon

EATONS HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EATONS HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1971 (54 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 319554
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 90 MAIN ST., NORTHPORT, NY, United States, 11768
Principal Address: 90 MAIN ST, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES REICHERT Chief Executive Officer 90 MAIN ST, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
NORTHPORT HARDWARE CO DOS Process Agent 90 MAIN ST., NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2009-12-08 2022-02-07 Address 90 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2006-01-18 2022-02-07 Address 90 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2006-01-18 2009-12-08 Address 12 SEAVIEW AVE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1993-01-29 2006-01-18 Address 90 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1993-01-29 2009-12-08 Address 90 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207000093 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
131226002145 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120113002351 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091208002678 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080108002893 2008-01-08 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State