Search icon

NELCO HARDWARE, INC.

Company Details

Name: NELCO HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1954 (71 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 94935
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY K. PARKER DOS Process Agent 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1138327 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
911209000135 1991-12-09 CERTIFICATE OF MERGER 1992-01-02
B610549-2 1988-03-04 ANNULMENT OF DISSOLUTION 1988-03-04
B115706-2 1984-06-22 ASSUMED NAME CORP INITIAL FILING 1984-06-22
DP-8784 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1473004 CNV_SI INVOICED 1995-01-19 24 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
1990-08-01
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SASSO, ROBERT
Party Role:
Plaintiff
Party Name:
NELCO HARDWARE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State