Search icon

W. H. SILVER'S HARDWARE INC.

Company Details

Name: W. H. SILVER'S HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1935 (90 years ago)
Entity Number: 48857
ZIP code: 07463
County: New York
Place of Formation: New York
Address: 401 HACKENSACK AVE, 4TH FLOOR, HACKENSACK, NJ, United States, 07463
Principal Address: 401 HACKENSACK AVE, ATTN: RON FRIEDLANDER, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
PRAGER METIS CPA'S LLC DOS Process Agent 401 HACKENSACK AVE, 4TH FLOOR, HACKENSACK, NJ, United States, 07463

Chief Executive Officer

Name Role Address
BARNEY SILVER Chief Executive Officer C/O MARK CARLESIMO, 4 WHITE PLAINS ROAD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2023-11-07 2023-11-07 Address C/O MARK CARLESIMO, 4 WHITE PLAINS ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2020-05-13 2023-11-07 Address 401 HACKENSACK AVE, 4TH FLOOR, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2018-10-09 2023-11-07 Address C/O MARK CARLESIMO, 4 WHITE PLAINS ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2018-10-09 2020-05-13 Address 15 WARREN STREET, ATTN: RON FRIEDLANDER, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
2018-10-09 2020-05-13 Address 437 MADISON AVENUE, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107000062 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211230001291 2021-12-30 BIENNIAL STATEMENT 2021-12-30
200513060011 2020-05-13 BIENNIAL STATEMENT 2019-11-01
181009006390 2018-10-09 BIENNIAL STATEMENT 2017-11-01
131219002272 2013-12-19 BIENNIAL STATEMENT 2013-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State