Search icon

HAGGERTY HARDWARE OF WALTON, INC.

Company Details

Name: HAGGERTY HARDWARE OF WALTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2009 (15 years ago)
Date of dissolution: 07 Apr 2021
Entity Number: 3875367
ZIP code: 13856
County: Delaware
Place of Formation: New York
Address: 36 WEST ST, WALTON, NY, United States, 13856
Principal Address: 4773 STATE HWY 28, STE 5, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST ST, WALTON, NY, United States, 13856

Chief Executive Officer

Name Role Address
JEFFREY HAGGERTY Chief Executive Officer 4773 STATE HWY 28, STE 5, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2011-12-01 2013-12-03 Address 4773 STATE HWY 28, STE 5, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2009-11-04 2011-12-01 Address 5390 ST. HWY 28, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407000114 2021-04-07 CERTIFICATE OF DISSOLUTION 2021-04-07
131203002361 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111201003032 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091104000700 2009-11-04 CERTIFICATE OF INCORPORATION 2009-11-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3844415000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HAGGERTY HARDWARE OF WALTON INC.
Recipient Name Raw HAGGERTY HARDWARE OF WALTON INC.
Recipient DUNS 785899550
Recipient Address 36 WEST STREET., WALTON, DELAWARE, NEW YORK, 13856-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 379000.00
Link View Page

Date of last update: 10 Mar 2025

Sources: New York Secretary of State