Name: | ROBINSON HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1979 (46 years ago) |
Entity Number: | 588310 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1874 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Address: | 1874 WESTERN AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H SWARTZ III | Chief Executive Officer | 1874 WESTERN AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
ROBINSON HARDWARE CORP. | DOS Process Agent | 1874 WESTERN AVE, ALBANY, NY, United States, 12203 |
Number | Type | Address | Description |
---|---|---|---|
656848 | Plant Dealers | 1874 WESTERN AVENUE, ALBANY, NY, 12203 | Hardware Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 1874 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 1874 WESTERN AVE, ALBANY, NY, 12203, 5019, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-03 | 2024-01-26 | Address | 804 HAWLEY CT, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
2017-03-07 | 2024-01-26 | Address | 1874 WESTERN AVE, ALBANY, NY, 12203, 5019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126002133 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
211221001799 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
20210208012 | 2021-02-08 | ASSUMED NAME LLC INITIAL FILING | 2021-02-08 |
191003060821 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006234 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State