Name: | HORSEHEADS PROMART HOME CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1977 (47 years ago) |
Entity Number: | 458283 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 124 NORTH MAIN STREET, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAETANO RUGGIERO | Chief Executive Officer | 124 NORTH MAIN STREET, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 NORTH MAIN STREET, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
1978-02-28 | 1978-11-10 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1977-12-08 | 1978-02-28 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
1977-12-08 | 1978-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-12-08 | 1995-06-28 | Address | 416 E FRANKLIN ST., HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180918002022 | 2018-09-18 | BIENNIAL STATEMENT | 2017-12-01 |
20150505060 | 2015-05-05 | ASSUMED NAME CORP INITIAL FILING | 2015-05-05 |
100216002113 | 2010-02-16 | BIENNIAL STATEMENT | 2009-12-01 |
071220002722 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060203002886 | 2006-02-03 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State