Name: | MCDONOUGH'S VALLEY HARDWARE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1976 (48 years ago) |
Entity Number: | 418622 |
ZIP code: | 12943 |
County: | Essex |
Place of Formation: | New York |
Address: | 1901 N MAIN ST, KEENE VALLEY, NY, United States, 12943 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAETUM CROOKER | Chief Executive Officer | 1901 N MAIN ST, KEENE VALLEY, NY, United States, 12943 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1901 N MAIN ST, KEENE VALLEY, NY, United States, 12943 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-09 | 2021-05-18 | Address | 1901 N MAIN ST, KEENE VALLEY, NY, 12943, 0005, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2002-12-09 | Address | NORTH MAIN STREET, KEENE VALLEY, NY, 12943, 0005, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2002-12-09 | Address | NORTH MAIN STREET, KEENE VALLEY, NY, 12943, 0005, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2006-12-06 | Address | NORTH MAIN STREET, KEENE VALLEY, NY, 12943, 0005, USA (Type of address: Service of Process) |
1976-12-28 | 2021-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518060242 | 2021-05-18 | BIENNIAL STATEMENT | 2020-12-01 |
131127000047 | 2013-11-27 | ANNULMENT OF DISSOLUTION | 2013-11-27 |
DP-2113266 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20111123062 | 2011-11-23 | ASSUMED NAME CORP AMENDMENT | 2011-11-23 |
20100603015 | 2010-06-03 | ASSUMED NAME CORP INITIAL FILING | 2010-06-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State