Search icon

GARBER HARDWARE CO., INC.

Company Details

Name: GARBER HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1932 (93 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 42779
ZIP code: 10994
County: New York
Place of Formation: New York
Address: 3 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 25

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE SCHOEN DOS Process Agent 3 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
JOANNE G SCHOEN Chief Executive Officer 3 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2004-12-14 2008-12-18 Address PO BOX 761, WEST NYACK, NY, 10994, 0761, USA (Type of address: Chief Executive Officer)
2004-12-14 2008-12-18 Address PO BOX 761, WEST NYACK, NY, 10994, 0761, USA (Type of address: Service of Process)
1998-06-25 2004-12-14 Address 49 EIGHTH AVE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-06-25 2004-12-14 Address 49 EIGHTH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-06-25 2004-12-14 Address 49 EIGHTH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803514 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
081218002397 2008-12-18 BIENNIAL STATEMENT 2008-06-01
041214002715 2004-12-14 BIENNIAL STATEMENT 2004-06-01
020605002664 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000530002604 2000-05-30 BIENNIAL STATEMENT 2000-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State