Search icon

YELLOWSTONE HARDWARE SUPPLY CORP.

Company Details

Name: YELLOWSTONE HARDWARE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1954 (71 years ago)
Date of dissolution: 27 Jul 2022
Entity Number: 93773
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 8542-67TH AVE., FOREST HILLS, NY, United States, 11374

Contact Details

Phone +1 718-261-5718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%CLIFFORD SCHULER DOS Process Agent 8542-67TH AVE., FOREST HILLS, NY, United States, 11374

Licenses

Number Status Type Date End date
0899840-DCA Inactive Business 1994-10-26 2018-12-31

History

Start date End date Type Value
1954-03-11 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-03-11 2023-08-22 Address 8542-67TH AVE., FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822003566 2022-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-27
B508862-2 1987-06-15 ASSUMED NAME CORP INITIAL FILING 1987-06-15
30836 1956-08-27 CERTIFICATE OF AMENDMENT 1956-08-27
8688-51 1954-03-11 CERTIFICATE OF INCORPORATION 1954-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2519901 LICENSEDOC15 INVOICED 2016-12-23 15 License Document Replacement
2488494 RENEWAL INVOICED 2016-11-12 340 Electronics Store Renewal
2245132 LL VIO CREDITED 2015-12-31 250 LL - License Violation
2240783 LICENSEDOC15 INVOICED 2015-12-23 15 License Document Replacement
1900738 RENEWAL INVOICED 2014-12-03 340 Electronics Store Renewal
1287439 RENEWAL INVOICED 2012-10-11 340 Electronics Store Renewal
1287440 RENEWAL INVOICED 2010-11-29 340 Electronics Store Renewal
1287441 RENEWAL INVOICED 2008-10-15 340 Electronics Store Renewal
1287442 RENEWAL INVOICED 2006-10-27 340 Electronics Store Renewal
1287443 RENEWAL INVOICED 2004-11-08 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-23 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 19 Mar 2025

Sources: New York Secretary of State