EATONS HARDWARE, INC.

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
Name | Role | Address |
---|---|---|
JAMES REICHERT | Chief Executive Officer | 90 MAIN ST, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
NORTHPORT HARDWARE CO | DOS Process Agent | 90 MAIN ST., NORTHPORT, NY, United States, 11768 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State