Name: | TARZIAN HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1936 (89 years ago) |
Entity Number: | 49043 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 193 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
TARZIAN HARDWARE CORP. | DOS Process Agent | 193 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MENOTTI JOHN CIFERNI | Chief Executive Officer | 193 7TH AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-30 | 2018-04-11 | Address | 193-7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2004-03-30 | 2018-04-11 | Address | 193 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2018-04-11 | Address | 193-7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2000-04-19 | 2004-03-30 | Address | 191-193 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1994-02-17 | 2004-03-30 | Address | 191-193 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203061157 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180411006436 | 2018-04-11 | BIENNIAL STATEMENT | 2018-02-01 |
140416002655 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120412002954 | 2012-04-12 | BIENNIAL STATEMENT | 2012-02-01 |
100312002556 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2477535 | CL VIO | CREDITED | 2016-10-27 | 175 | CL - Consumer Law Violation |
146577 | CL VIO | INVOICED | 2011-05-25 | 300 | CL - Consumer Law Violation |
160768 | OL VIO | INVOICED | 2011-05-03 | 300 | OL - Other Violation |
353518 | CNV_SI | INVOICED | 1994-09-13 | 4 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-10-20 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State