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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-49 MAIN STREET, SIDNEY, NY, United States, 13838 |
Name | Role | Address |
---|---|---|
LOUISE KENT | Chief Executive Officer | 2 SECOR ST., SIDNEY, NY, United States, 13838 |
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) |
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