JAMAICA HARDWARE & PAINTS INC.

Name: | JAMAICA HARDWARE & PAINTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2009 (16 years ago) |
Entity Number: | 3838621 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Jamaica Hardware & Paints Inc., is an American listed private company that sells a variety of products, including hardware, Paints & accessories, lawn and garden supplies, electrical goods, building supplies, heating/plumbing/cooling supplies, lighting, locks, drainage, pipe fitting, Gutters/ Roofing, hand and power tools, and housewares. |
Address: | 131-01 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 2624 FLOWER ST, WESTBURY, NY, United States, 11590 |
Contact Details
Website http://www.jamaicahardware.com
Phone +1 718-880-1258
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHABBIR EZZI | Chief Executive Officer | 2624 FLOWER ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SHABBIR EZZI | DOS Process Agent | 131-01 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 2624 FLOWER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-22 | 2024-04-22 | Address | 2624 FLOWER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-07-01 | Address | 2624 FLOWER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-07-01 | Address | 131-01 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701048403 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
240422003572 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
150707006575 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130729006202 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110823002051 | 2011-08-23 | BIENNIAL STATEMENT | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174379 | CL VIO | INVOICED | 2012-03-07 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State