Search icon

HOOK'S SHOE STORES, INC.

Company Details

Name: HOOK'S SHOE STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1952 (73 years ago)
Entity Number: 83435
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 2076 EGGERT RD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 0

Share Par Value 106000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2076 EGGERT RD, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
FRED B HOOK Chief Executive Officer 2076 EGGERT RD, AMHERST, NY, United States, 14226

National Provider Identifier

NPI Number:
1093892085

Authorized Person:

Name:
MR. FRED B HOOK
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2002-03-05 2004-01-23 Address 2076 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2002-03-05 2004-01-23 Address 2076 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2002-03-05 2004-01-23 Address 2076 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1998-03-04 2002-03-05 Address 3135 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1998-03-04 2002-03-05 Address 3135 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140328002110 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120316002192 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100301002674 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080205002131 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060227003178 2006-02-27 BIENNIAL STATEMENT 2006-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State