Name: | REMINGTON HARDWARE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1979 (46 years ago) |
Date of dissolution: | 17 Jul 1979 |
Entity Number: | 572078 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3520 HARGALE RD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REMINGTON HARDWARE CO., INC. | DOS Process Agent | 3520 HARGALE RD, OCEANSIDE, NY, United States, 11572 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000926 | 2025-03-07 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2025-03-07 |
241217004106 | 2024-12-17 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2024-12-17 |
20190415029 | 2019-04-15 | ASSUMED NAME LLC INITIAL FILING | 2019-04-15 |
A594270-6 | 1979-07-17 | CERTIFICATE OF CONSOLIDATION | 1979-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11796463 | 0215000 | 1976-04-22 | 351 WEST BROADWAY, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11796182 | 0215000 | 1976-03-22 | 351 W BROADWAY, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100217 B07 X |
Issuance Date | 1976-03-22 |
Abatement Due Date | 1976-04-21 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100217 B04 I |
Issuance Date | 1976-03-23 |
Abatement Due Date | 1976-04-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-03-23 |
Abatement Due Date | 1976-03-31 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State