Name: | WALLACE ARMER HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1976 (48 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 418866 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 225 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Principal Address: | 2516 ANTONIA DR, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | BON, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1976-12-29 | 1993-01-27 | Address | 225 ERIE BLVD., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090929047 | 2009-09-29 | ASSUMED NAME CORP INITIAL FILING | 2009-09-29 |
DP-1417726 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
961231002694 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
931220002389 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
930127002355 | 1993-01-27 | BIENNIAL STATEMENT | 1992-12-01 |
A366591-4 | 1976-12-29 | CERTIFICATE OF INCORPORATION | 1976-12-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10713899 | 0213100 | 1978-02-10 | 225 ERIE BLVD, Schenectady, NY, 12305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10727717 | 0213100 | 1977-10-13 | 225 ERIE BLVD, Schenectady, NY, 12305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10727667 | 0213100 | 1977-09-28 | 225 ERIE BLVD, Schenectady, NY, 12305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320173263 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1977-10-06 |
Abatement Due Date | 1978-02-07 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-10-06 |
Abatement Due Date | 1977-11-06 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-10-06 |
Abatement Due Date | 1977-11-06 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1977-10-06 |
Abatement Due Date | 1977-10-09 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-10-06 |
Abatement Due Date | 1977-10-09 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State