Search icon

UPTOWN HARDWARE SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPTOWN HARDWARE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1974 (51 years ago)
Entity Number: 340365
ZIP code: 10968
County: Bronx
Place of Formation: New York
Address: 530 PIERMONT AVE, PIERMONT, NY, United States, 10968
Principal Address: 530 PIERMONT AVE, STE 2A, PIERMONT, NY, United States, 10968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE L MORALES Chief Executive Officer PO BOX 195, PALISADES, NY, United States, 10964

DOS Process Agent

Name Role Address
LESLIE L MORALES DOS Process Agent 530 PIERMONT AVE, PIERMONT, NY, United States, 10968

History

Start date End date Type Value
2025-06-02 2025-06-02 Address PO BOX 195, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-24 2025-06-02 Address PO BOX 195, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
2014-01-24 2025-06-02 Address 530 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602006502 2025-06-02 BIENNIAL STATEMENT 2025-06-02
140124002441 2014-01-24 BIENNIAL STATEMENT 2012-04-01
080728002748 2008-07-28 BIENNIAL STATEMENT 2008-04-01
060612002394 2006-06-12 BIENNIAL STATEMENT 2006-04-01
20041025025 2004-10-25 ASSUMED NAME CORP INITIAL FILING 2004-10-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State