Search icon

EVEREADY HARDWARE MFG. CO. INC.

Company Details

Name: EVEREADY HARDWARE MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1935 (90 years ago)
Date of dissolution: 28 Dec 2017
Entity Number: 48454
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 35 SUTTON PLACE #17C, NEW YORK, NY, United States, 10022
Principal Address: 47-25 34TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 120000

Type CAP

DOS Process Agent

Name Role Address
MICHAEL TAYLOR DOS Process Agent 35 SUTTON PLACE #17C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL TAYLOR Chief Executive Officer 47-25 34TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1992-10-29 2005-05-20 Address 109 SOUTH 5TH ST, BROOKLYN, NY, 11211, 5501, USA (Type of address: Chief Executive Officer)
1992-10-29 2005-05-20 Address 109 SOUTH 5TH ST, BROOKLYN, NY, 11211, 5501, USA (Type of address: Principal Executive Office)
1992-10-29 1997-04-21 Address 425 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1984-05-03 1992-10-29 Address 70 EAST 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1935-04-26 1955-07-15 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1935-04-26 1984-05-03 Address 5801-15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171228000306 2017-12-28 CERTIFICATE OF DISSOLUTION 2017-12-28
050520002451 2005-05-20 BIENNIAL STATEMENT 2005-04-01
010418002504 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990412002192 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970421003086 1997-04-21 BIENNIAL STATEMENT 1997-04-01
930920003554 1993-09-20 BIENNIAL STATEMENT 1993-04-01
921029002595 1992-10-29 BIENNIAL STATEMENT 1992-04-01
B097303-4 1984-05-03 CERTIFICATE OF AMENDMENT 1984-05-03
A913147-2 1982-10-21 ASSUMED NAME CORP INITIAL FILING 1982-10-21
9064-114 1955-07-15 CERTIFICATE OF AMENDMENT 1955-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11650157 0235300 1977-11-08 109 SOUTH 5TH STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-08
Case Closed 1984-03-10
11697778 0235300 1977-10-28 109 SOUTH 5TH STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-28
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 4
Citation ID 03003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-02
Abatement Due Date 1977-11-07
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State