Name: | C & S HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1977 (48 years ago) |
Entity Number: | 448139 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 788 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN BERKOWITZ | DOS Process Agent | 788 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ALEX CASTRO | Chief Executive Officer | 788 AMSTERDAM AVE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-28 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-13 | 2023-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-09 | 2022-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110406070 | 2011-04-06 | ASSUMED NAME CORP INITIAL FILING | 2011-04-06 |
080331003189 | 2008-03-31 | BIENNIAL STATEMENT | 2007-09-01 |
051114002640 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
030916002312 | 2003-09-16 | BIENNIAL STATEMENT | 2003-09-01 |
010927002179 | 2001-09-27 | BIENNIAL STATEMENT | 2001-09-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-06-14 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State