Search icon

W. H. KENT, INC.

Company Details

Name: W. H. KENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1955 (70 years ago)
Entity Number: 103143
ZIP code: 13838
County: Delaware
Place of Formation: New York
Address: 45-49 MAIN STREET, SIDNEY, NY, United States, 13838

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W.H. KENT, INC. PENSION PLAN 2010 150570322 2011-07-11 W.H. KENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 453220
Sponsor’s telephone number 6078956842
Plan sponsor’s address 134 FURNACE HILL RD, GUILFORD, NY, 13780

Plan administrator’s name and address

Administrator’s EIN 150570322
Plan administrator’s name W.H. KENT, INC.
Plan administrator’s address 134 FURNACE HILL RD, GUILFORD, NY, 13780
Administrator’s telephone number 6078956842

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing BARBARA HUMMER
W.H. KENT, INC. PENSION PLAN 2009 150570322 2011-04-14 W.H. KENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 453220
Sponsor’s telephone number 6078956842
Plan sponsor’s address 134 FURNACE HILL RD, GUILFORD, NY, 13780

Plan administrator’s name and address

Administrator’s EIN 150570322
Plan administrator’s name W.H. KENT, INC.
Plan administrator’s address 134 FURNACE HILL RD, GUILFORD, NY, 13780
Administrator’s telephone number 6078956842

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing BARBARA E HUMMER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-49 MAIN STREET, SIDNEY, NY, United States, 13838

Chief Executive Officer

Name Role Address
LOUISE KENT Chief Executive Officer 2 SECOR ST., SIDNEY, NY, United States, 13838

History

Start date End date Type Value
1992-11-09 1993-07-15 Address 45-49 MAIN ST., SIDNEY, NY, 13838, USA (Type of address: Principal Executive Office)
1955-04-01 1993-07-15 Address 45-49 MAIN ST., SIDNEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050608002937 2005-06-08 BIENNIAL STATEMENT 2005-04-01
990428002253 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970519002448 1997-05-19 BIENNIAL STATEMENT 1997-04-01
930715002495 1993-07-15 BIENNIAL STATEMENT 1993-04-01
921109002622 1992-11-09 BIENNIAL STATEMENT 1992-04-01
B203191-2 1985-03-14 ASSUMED NAME CORP INITIAL FILING 1985-03-14
8982-31 1955-04-01 CERTIFICATE OF INCORPORATION 1955-04-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State