Name: | ADIRONDACK HARDWARE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1984 (40 years ago) |
Entity Number: | 907225 |
ZIP code: | 12975 |
County: | Essex |
Place of Formation: | New York |
Principal Address: | 38 Acadian Heights Lane, Port Kent, NY, United States, 12975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER T. LONG | DOS Process Agent | 38 Acadian Heights Lane, Port Kent, NY, United States, 12975 |
Name | Role | Address |
---|---|---|
ROGER LONG | Chief Executive Officer | 1698 FRONT ST., KEESEVILLE, NY, United States, 12944 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 1698 FRONT ST., PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 1698 FRONT ST., KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-11 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2023-11-30 | Address | 1698 FRONT ST., PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003001 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
231130021628 | 2023-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
021115002303 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
001103002309 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981028002146 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State