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)
1993-01-21 1998-10-16 Address 133 MAIN ST., DOBBS FERRY, NY, 10522, 1620, USA (Type of address: Chief Executive Officer)
1993-01-21 1998-10-16 Address 133 MAIN ST, DOBBS FERRY, NY, 10522, 1620, USA (Type of address: Principal Executive Office)
1974-10-10 1993-12-01 Address 133 MAIN SST, DOBBS FERRY, NY, 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
070404002833 2007-04-04 BIENNIAL STATEMENT 2006-10-01
20060301072 2006-03-01 ASSUMED NAME LLC INITIAL FILING 2006-03-01
041207002437 2004-12-07 BIENNIAL STATEMENT 2004-10-01
020920002486 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001107002295 2000-11-07 BIENNIAL STATEMENT 2000-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1686542 Intrastate Non-Hazmat 2023-07-15 750 2021 1 1 Private(Property)
Legal Name READERS HARDWARE INC
DBA Name -
Physical Address 133 MAIN ST, DOBBS FERRY, NY, 10522, US
Mailing Address 133 MAIN ST, DOBBS FERRY, NY, 10522, US
Phone (914) 693-0427
Fax (914) 693-3644
E-mail READERSHARDWARE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State