Name: | DOYLE HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1946 (79 years ago) |
Entity Number: | 60133 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 100 FIRST STREET, UTICA, NY, United States, 13501 |
Principal Address: | 301 BROAD STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 FIRST STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
DAVID F. DOYLE | Chief Executive Officer | 301 BROAD STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-21 | 2006-10-23 | Address | 301 BROAD ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2002-10-21 | 2006-10-23 | Address | 301 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1996-11-01 | 2006-10-23 | Address | 100 1ST ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1995-04-06 | 2002-10-21 | Address | 100 FIRST STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2002-10-21 | Address | 100 FIRST STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061023002057 | 2006-10-23 | BIENNIAL STATEMENT | 2006-10-01 |
041116002729 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021021002385 | 2002-10-21 | BIENNIAL STATEMENT | 2002-10-01 |
001108002445 | 2000-11-08 | BIENNIAL STATEMENT | 2000-10-01 |
981001002157 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State