Name: | ALL AMERICAN HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1984 (41 years ago) |
Entity Number: | 905700 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 678 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN O'SHEA | Chief Executive Officer | 44 HUNTING HOLLOW COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ALL AMERICAN HARDWARE CORP. | DOS Process Agent | 678 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 44 HUNTING HOLLOW COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2024-01-15 | Address | 678 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2016-03-24 | 2020-03-09 | Address | 678 MOTOR PARKWAY, MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-04-06 | 2016-03-24 | Address | 678 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-04-06 | 2024-01-15 | Address | 44 HUNTING HOLLOW COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000606 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
200309060833 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180316006256 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
160324006051 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
140512002004 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State