Search icon

SEAMANS HARDWARE, INC.

Company Details

Name: SEAMANS HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1954 (71 years ago)
Entity Number: 95010
ZIP code: 14056
County: Genesee
Place of Formation: New York
Address: 2602 MAIN ST, PO BOX 158, EAST PEMBROKE, NY, United States, 14056
Principal Address: 2602 MAIN ST., EAST PEMBROKE, NY, United States, 14056

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
SEAMANS HARDWARE, INC. DOS Process Agent 2602 MAIN ST, PO BOX 158, EAST PEMBROKE, NY, United States, 14056

Chief Executive Officer

Name Role Address
JAMES SEAMANS Chief Executive Officer 2602 MAIN ST, PO BOX 158, EAST PEMBROKE, NY, United States, 14056

Form 5500 Series

Employer Identification Number (EIN):
160782181
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-16 2000-07-21 Address 2602 MAIN ST, EAST PEMBROKE, NY, 10456, USA (Type of address: Principal Executive Office)
1993-02-25 1998-07-16 Address 2602 MAIN ST, PO BOX 158, EAST PEMBROKE, NY, 14056, USA (Type of address: Chief Executive Officer)
1993-02-25 1998-07-16 Address 2602 MAIN ST, PO BOX 158, EAST PEMBROKE, NY, 14056, USA (Type of address: Principal Executive Office)
1993-02-25 2014-07-28 Address 2602 MAIN ST, PO BOX 158, EAST PEMBROKE, NY, 14056, USA (Type of address: Service of Process)
1954-07-30 1993-02-25 Address NO STREET ADDRESS STATED, EAST PEMBROKE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728006250 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120706006503 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100719002861 2010-07-19 BIENNIAL STATEMENT 2010-07-01
060725002652 2006-07-25 BIENNIAL STATEMENT 2006-07-01
041223002225 2004-12-23 BIENNIAL STATEMENT 2004-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State