Search icon

NORTH SHORE HARDWARE CORP.

Company Details

Name: NORTH SHORE HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1953 (72 years ago)
Date of dissolution: 16 Mar 2022
Entity Number: 90600
ZIP code: 11364
County: Nassau
Place of Formation: New York
Address: 69-24 224 ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL STEINBERG Chief Executive Officer 69-24 224 ST, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
NORTH SHORE HARDWARE CORP. DOS Process Agent 69-24 224 ST, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2020-04-30 2022-03-16 Address 69-24 224 ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2020-04-30 2022-03-16 Address 69-24 224 ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2006-12-28 2020-04-30 Address 252-11 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2006-12-28 2020-04-30 Address 252-11 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2006-12-28 2020-04-30 Address 252-11 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220316003739 2022-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-16
200430060321 2020-04-30 BIENNIAL STATEMENT 2019-01-01
170103008335 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006401 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130125006322 2013-01-25 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
359996 CNV_SI INVOICED 1997-02-05 4 SI - Certificate of Inspection fee (scales)
356928 CNV_SI INVOICED 1995-10-27 4 SI - Certificate of Inspection fee (scales)
355256 CNV_SI INVOICED 1995-07-24 4 SI - Certificate of Inspection fee (scales)
1472999 CNV_SI INVOICED 1995-01-03 4 SI - Certificate of Inspection fee (scales)
354451 CNV_SI INVOICED 1994-10-19 4 SI - Certificate of Inspection fee (scales)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State