Search icon

QUALITY HARDWARE INC

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY HARDWARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2019 (6 years ago)
Entity Number: 5570426
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: PO BOX 511, MONROE, NY, United States, 10949
Principal Address: 320 RT 208, #5, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 511, MONROE, NY, United States, 10949

Chief Executive Officer

Name Role Address
JOEL FRIEDMAN Chief Executive Officer 21 SMITH FARM RD., #111, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 20 FILLMORE CT., #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 21 SMITH FARM RD., #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 21 SMITH FARM RD., #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 20 FILLMORE CT., #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604002913 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230601003922 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210719002164 2021-07-19 BIENNIAL STATEMENT 2021-07-19
200810000390 2020-08-10 CERTIFICATE OF CHANGE 2020-08-10
190613010397 2019-06-13 CERTIFICATE OF INCORPORATION 2019-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94360 CL VIO INVOICED 2008-10-01 125 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State