You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

HARPERS FERRY ARMORY, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/15/20145/15/2014DomesticProfit
Back To Top

Organization Information

Business Purpose4511 - Retail Trade - Sporting Goods, Hobby, Book, and Music Stores - Sporting Goods/Hobby/Musical Instrument Stores Capital Stock10000.0000
Charter CountyJeffersonControl Number
Charter StateWVExcess Acres
At Will TermMember Managed
At Will Term YearsPar Value1.000000
Authorized Shares10000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address301 N MILDRED STREET
RANSON, WV, 25438
Notice of Process AddressCRAWFORD LAW GROUP PLLC
120 N. GEORGE STREET
CHARLES TOWN, WV, 25414
Principal Office Address301 N MILDRED STREET
RANSON, WV, 25438
USA
Principal Office Mailing Address1622 WISCONSIN AVE. NW
WASHINGTON, DC, 20007
USA
Type Address
Back To Top

Officers

Type Name/Address
PresidentMARK LAZAR
375 DORLAND DR
HARPERS FERRY, WV, 25425
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
HARPERS FERRY ARMORYTRADENAME5/15/2014
HFATRADENAME1/26/2016
SHOOTERS MALLTRADENAME12/21/2016
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
9/24/2021B4WV Other Change: Articles of Incorporation are hereby amended to remove Nicholas Petti as President and Jean Petti as Secretary and appoint Mark Lazar as President and Solomon Lazar as Secretary. The tax return mailing address is updated to be 1622 Wisconsin Ave NW, Washington DC 20007. This amendment is effective as of September 9, 2021.
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, January 18, 2026 — 7:31 AM