-
Home Page
›
-
Counties
›
-
Queens
›
-
11743
›
-
CROSS BAY HARDWARE CORP.
Company Details
Name: |
CROSS BAY HARDWARE CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Aug 1951 (74 years ago)
|
Date of dissolution: |
16 Jun 2005 |
Entity Number: |
82306 |
ZIP code: |
11743
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
34 GREENMEADOW LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
WALTER SCHAEFER
|
DOS Process Agent
|
34 GREENMEADOW LANE, HUNTINGTON, NY, United States, 11743
|
Chief Executive Officer
Name |
Role |
Address |
WALTER SCHAEFER
|
Chief Executive Officer
|
34 GREENMEADOW LANE, HUNTINGTON, NY, United States, 11743
|
History
Start date |
End date |
Type |
Value |
1951-08-09
|
1995-05-02
|
Address
|
36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050616000867
|
2005-06-16
|
CERTIFICATE OF DISSOLUTION
|
2005-06-16
|
030730002016
|
2003-07-30
|
BIENNIAL STATEMENT
|
2003-08-01
|
010801002368
|
2001-08-01
|
BIENNIAL STATEMENT
|
2001-08-01
|
990824002633
|
1999-08-24
|
BIENNIAL STATEMENT
|
1999-08-01
|
C263913-2
|
1998-08-27
|
ASSUMED NAME CORP INITIAL FILING
|
1998-08-27
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2114664
|
OL VIO
|
INVOICED
|
2015-06-26
|
1000
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-06-19
|
Pleaded
|
BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE
|
1
|
1
|
No data
|
No data
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State