Search icon

BOB ASTRY HARDWARE, INC.

Company Details

Name: BOB ASTRY HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1979 (46 years ago)
Entity Number: 537410
ZIP code: 14138
County: Cattaraugus
Place of Formation: New York
Address: 122 OAK ST, SOUTH DAYTON, NY, United States, 14138
Principal Address: 117 OAK ST, SOUTH DAYTON, NY, United States, 14138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOB ASTRY Chief Executive Officer 122 OAK ST, PO BOX 158, SOUTH DAYTON, NY, United States, 14138

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 OAK ST, SOUTH DAYTON, NY, United States, 14138

History

Start date End date Type Value
2013-02-22 2025-05-12 Address 122 OAK ST, SOUTH DAYTON, NY, 14138, USA (Type of address: Service of Process)
2011-02-28 2025-05-12 Address 122 OAK ST, PO BOX 158, SOUTH DAYTON, NY, 14138, USA (Type of address: Chief Executive Officer)
2007-03-08 2011-02-28 Address 9 LEON PLACE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2007-03-08 2013-02-22 Address OAK STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Principal Executive Office)
1994-02-25 2013-02-22 Address OAK STREET, SOUTH DAYTON, NY, 14138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512003368 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
20160906004 2016-09-06 ASSUMED NAME CORP INITIAL FILING 2016-09-06
130222002343 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110228002958 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090209002160 2009-02-09 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State