Search icon

READERS HARDWARE, INC.

Company Details

Name: READERS HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1974 (51 years ago)
Entity Number: 353680
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 133 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 MAIN STREET, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
WILLIAM DIVICO, JR Chief Executive Officer 133 MAIN STREET, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2002-09-20 2010-11-22 Address 133 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1998-10-16 2002-09-20 Address C/O WM DI VICO, 133 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1998-10-16 2010-11-22 Address 133 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1998-10-16 2010-11-22 Address 133 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1993-12-01 1998-10-16 Address % WM DI VICO, 133 MAIN STREET, DOBBS FERRY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181016006205 2018-10-16 BIENNIAL STATEMENT 2018-10-01
141016006658 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121031002071 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101122002440 2010-11-22 BIENNIAL STATEMENT 2010-10-01
081021002232 2008-10-21 BIENNIAL STATEMENT 2008-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 693-3644
Add Date:
2007-09-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State