Name: | FLINT BROS. HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1976 (49 years ago) |
Entity Number: | 403911 |
ZIP code: | 14108 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 2769 MAIN ST, NEWFANE, NY, United States, 14108 |
Address: | 6102 WALNUT ST, NEWFANE, NY, United States, 14108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLINT BROS. HARDWARE, INC. | DOS Process Agent | 6102 WALNUT ST, NEWFANE, NY, United States, 14108 |
Name | Role | Address |
---|---|---|
JAMES W. KRAMER | Chief Executive Officer | 2769 MAIN ST, NEWFANE, NY, United States, 14108 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 2020-08-03 | Address | 2769 MAIN ST, NEWFANE, NY, 14108, 1227, USA (Type of address: Service of Process) |
1976-07-01 | 1993-02-22 | Address | 2769 MAIN ST., NEWGANE, NY, 14108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062856 | 2020-08-03 | BIENNIAL STATEMENT | 2020-07-01 |
180702006208 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160707006078 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140702006329 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120709006212 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State