Search icon

T & J HARDWARE INC.

Company Details

Name: T & J HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1976 (49 years ago)
Date of dissolution: 22 Aug 2016
Entity Number: 398617
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 3120 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILDA TIRRO Chief Executive Officer 3120 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3120 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2010-05-14 2014-08-08 Address 81 ROMER RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1996-05-23 2010-05-14 Address 81 ROMER RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1992-11-12 1996-05-23 Address 81 ROMEN RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-07-30 Address 3120 ARTHURKILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1976-05-03 1993-07-30 Address 3120 ARTHUR KILL RD., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160822000037 2016-08-22 CERTIFICATE OF DISSOLUTION 2016-08-22
140808002244 2014-08-08 BIENNIAL STATEMENT 2014-05-01
120711002885 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100514002136 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080529002694 2008-05-29 BIENNIAL STATEMENT 2008-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 356-7959
Add Date:
2006-12-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State