Search icon

THORNTON HARDWARE, INC.

Company Details

Name: THORNTON HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2006 (19 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 3374046
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 216 CANAL STREET, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EARL W THORNTON, II Chief Executive Officer 216 CANAL STREET, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
C/O EARL W THORNTON, II DOS Process Agent 216 CANAL STREET, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
2010-07-02 2022-04-24 Address 216 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2010-07-02 2012-06-14 Address 52 KRAW STREET, SPRING GLEN, NY, 12483, USA (Type of address: Principal Executive Office)
2010-07-02 2022-04-24 Address 216 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2008-06-18 2010-07-02 Address 52 KRAW ST, SPRING VALLEY, NY, 12483, USA (Type of address: Principal Executive Office)
2008-06-18 2010-07-02 Address 216 CANAL ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2006-06-09 2010-07-02 Address 216 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2006-06-09 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220424000365 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
120614006261 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100702002638 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080618002667 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060609000579 2006-06-09 CERTIFICATE OF INCORPORATION 2006-06-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State