Entity Number 135510
Status Active
NameGRIMBLE'S HARDWARE, INC.
CountyNiagara
Date of registration 15 Feb 1961 (64 years ago) 15 Feb 1961
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 18-20 WEST MAIN STREET, LOCKPORT, NY, United States, 14094
Address ZIP code 14094
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
DOUGLAS ROBERTS
Chief Executive Officer
18-20 WEST MAIN STREET, LOCKPORT, NY, United States, 14094
THE CORPORATION
DOS Process Agent
18-20 WEST MAIN STREET, LOCKPORT, NY, United States, 14094
2003-02-04
2011-03-30
Address
18-20 WEST MAIN ST., LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2003-02-04
2011-03-30
Address
18-20 WEST MAIN ST., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2001-02-12
2003-02-04
Address
18-20 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1994-03-17
2011-03-30
Address
18-20 WEST MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-04-02
2003-02-04
Address
18-20 WEST MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-04-02
2001-02-12
Address
18-20 WEST MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1961-02-15
1994-03-17
Address
18-20 W. MAIN ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
130326002514
2013-03-26
BIENNIAL STATEMENT
2013-02-01
110330002826
2011-03-30
BIENNIAL STATEMENT
2011-02-01
090129002897
2009-01-29
BIENNIAL STATEMENT
2009-02-01
070306003033
2007-03-06
BIENNIAL STATEMENT
2007-02-01
050309002509
2005-03-09
BIENNIAL STATEMENT
2005-02-01
030204002479
2003-02-04
BIENNIAL STATEMENT
2003-02-01
010212002700
2001-02-12
BIENNIAL STATEMENT
2001-02-01
990224002496
1999-02-24
BIENNIAL STATEMENT
1999-02-01
970307002001
1997-03-07
BIENNIAL STATEMENT
1997-02-01
940317002637
1994-03-17
BIENNIAL STATEMENT
1994-02-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts