-
Home Page
›
-
Counties
›
-
Tompkins
›
-
13073
›
-
GROTON HARDWARE CO., LLC
Company Details
Name: |
GROTON HARDWARE CO., LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Dec 2005 (19 years ago)
|
Entity Number: |
3294382 |
ZIP code: |
13073
|
County: |
Tompkins |
Place of Formation: |
New York |
Address: |
280 PLEASANT VALLEY ROAD, GROTON, NY, United States, 13073 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
280 PLEASANT VALLEY ROAD, GROTON, NY, United States, 13073
|
History
Start date |
End date |
Type |
Value |
2008-10-02
|
2009-12-30
|
Address
|
116 SPRING STREET, GROTON, NY, 13073, USA (Type of address: Service of Process)
|
2005-12-19
|
2008-10-02
|
Address
|
108 SOUTH PARKWAY, GROTON, NY, 13073, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160317006012
|
2016-03-17
|
BIENNIAL STATEMENT
|
2015-12-01
|
140220006223
|
2014-02-20
|
BIENNIAL STATEMENT
|
2013-12-01
|
120124002432
|
2012-01-24
|
BIENNIAL STATEMENT
|
2011-12-01
|
100823000504
|
2010-08-23
|
CERTIFICATE OF AMENDMENT
|
2010-08-23
|
091230002839
|
2009-12-30
|
BIENNIAL STATEMENT
|
2009-12-01
|
081006002941
|
2008-10-06
|
BIENNIAL STATEMENT
|
2007-12-01
|
081002000413
|
2008-10-02
|
CERTIFICATE OF CHANGE
|
2008-10-02
|
060302000544
|
2006-03-02
|
AFFIDAVIT OF PUBLICATION
|
2006-03-02
|
060214000861
|
2006-02-14
|
AFFIDAVIT OF PUBLICATION
|
2006-02-14
|
060214000859
|
2006-02-14
|
AFFIDAVIT OF PUBLICATION
|
2006-02-14
|
051219000155
|
2005-12-19
|
ARTICLES OF ORGANIZATION
|
2005-12-19
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State