Search icon

B. POSNER & SON HARDWARE, INC.

Company Details

Name: B. POSNER & SON HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 360002
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 47-28 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LAMEL DOS Process Agent 47-28 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JOSEPH LAMEL Chief Executive Officer 47-28 BELL BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2005-02-04 2007-01-03 Address 47-28 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1995-06-05 2005-02-04 Address 47-28 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1995-06-05 2005-02-04 Address 47-28 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1975-01-13 1995-06-05 Address 138-42 90TH AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098145 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070103002475 2007-01-03 BIENNIAL STATEMENT 2007-01-01
20050818074 2005-08-18 ASSUMED NAME CORP INITIAL FILING 2005-08-18
050204002555 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030103002195 2003-01-03 BIENNIAL STATEMENT 2003-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-12-04 2017-12-12 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Date of last update: 18 Mar 2025

Sources: New York Secretary of State