Name: | PARKER HARDWARE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1930 (95 years ago) |
Date of dissolution: | 11 Jul 1995 |
Entity Number: | 39572 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-17 BELL AVENUE, BAYSIDE, NY, United States, 11361 |
Principal Address: | 42-17 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) PAULINE PARKER | DOS Process Agent | 42-17 BELL AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
CELIA GREENFIELD | Chief Executive Officer | 42-17 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950711000092 | 1995-07-11 | CERTIFICATE OF DISSOLUTION | 1995-07-11 |
921218002407 | 1992-12-18 | BIENNIAL STATEMENT | 1992-10-01 |
B349767-2 | 1986-04-23 | ASSUMED NAME CORP INITIAL FILING | 1986-04-23 |
3878-72 | 1930-10-17 | CERTIFICATE OF INCORPORATION | 1930-10-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11827607 | 0215600 | 1975-12-05 | 42-19 BELL BLVD, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11832425 | 0215600 | 1975-10-23 | 42-19 BELL BLVD, New York -Richmond, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-12-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-12-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-12-01 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1975-10-29 |
Abatement Due Date | 1975-12-01 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State