Name: | FEINSOD HARDWARE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1976 (49 years ago) |
Entity Number: | 411769 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 443 COMMERCE STREET, HAWTHORNE, NY, United States, 10532 |
Principal Address: | 43 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEINSOD HARDWARE CO., INC. | DOS Process Agent | 443 COMMERCE STREET, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
CHRIS RUBEO | Chief Executive Officer | 43 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2014-10-17 | Address | 43 NORTH MAIN STREET, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2020-10-14 | Address | 43 NORTH MAIN STREET, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Service of Process) |
1992-11-13 | 2010-10-19 | Address | 43 NORTH MAIN ST, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1993-10-21 | Address | 43 NORTH MAIN ST, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1993-10-21 | Address | 43 NORTH MAIN ST, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221006001253 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201014060300 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181025006162 | 2018-10-25 | BIENNIAL STATEMENT | 2018-10-01 |
161006006673 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141017006228 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State