Name: | CHADWICK HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1983 (42 years ago) |
Entity Number: | 858827 |
ZIP code: | 10006 |
County: | Queens |
Place of Formation: | New York |
Address: | 108 GREENWICH ST., NEW YORK, NY, United States, 10006 |
Principal Address: | 67-49 150TH STREET, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE ORLANSKI | Chief Executive Officer | 156-11 AGUILAR AVENUE, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
KOCHMAN & SACKS | DOS Process Agent | 108 GREENWICH ST., NEW YORK, NY, United States, 10006 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930930002980 | 1993-09-30 | BIENNIAL STATEMENT | 1993-08-01 |
B006855-3 | 1983-08-02 | CERTIFICATE OF INCORPORATION | 1983-08-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
359176 | CNV_SI | INVOICED | 1996-10-22 | 4 | SI - Certificate of Inspection fee (scales) |
353158 | CNV_SI | INVOICED | 1994-04-29 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State