Search icon

FREDONIA HARDWARE,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREDONIA HARDWARE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1951 (74 years ago)
Date of dissolution: 19 Jul 2021
Entity Number: 82442
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 31 EAST MAIN STREET, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 0

Share Par Value 32000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 EAST MAIN STREET, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
ROBERT M. SCUDDER Chief Executive Officer 31 EAST MAIN STREET, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
1993-04-23 2022-03-03 Address 31 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1993-04-23 2022-03-03 Address 31 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1951-09-07 2021-07-19 Shares Share type: CAP, Number of shares: 0, Par value: 32000
1951-09-07 1993-04-23 Address 31 EAST MAIN ST., FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303002102 2021-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-19
130923002202 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111012002246 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090917002383 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070904002088 2007-09-04 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State