K.C. ELECTRONIC DISTRIBUTORS, INC.

Name: | K.C. ELECTRONIC DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1985 (40 years ago) |
Entity Number: | 1036534 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 186 N BELLE MEAD ROAD, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN ROTUNNO | DOS Process Agent | 186 N BELLE MEAD ROAD, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
KEVIN ROTUNNO | Chief Executive Officer | 186 N BELLE MEAD ROAD, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-24 | 2017-10-24 | Address | 186 N BELLE MEAD ROAD, SETAUKET, NY, 11733, 3455, USA (Type of address: Chief Executive Officer) |
2007-10-24 | 2017-10-24 | Address | 186 N BELLE MEAD ROAD, SETAUKET, NY, 11733, 3455, USA (Type of address: Service of Process) |
2003-10-21 | 2007-10-24 | Address | 186 NORTH BELLE MEAD RD, SETAUKET, NY, 11733, 3455, USA (Type of address: Service of Process) |
2003-10-21 | 2007-10-24 | Address | 186 NORTH BELLE MEAD RD, SETAUKET, NY, 11733, 3455, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2007-10-24 | Address | 186 NORTH BELLE MEAD RD, SETAUKET, NY, 11733, 3455, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220923000870 | 2022-09-23 | BIENNIAL STATEMENT | 2021-10-01 |
171024006310 | 2017-10-24 | BIENNIAL STATEMENT | 2017-10-01 |
151019006135 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131028006367 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111129002995 | 2011-11-29 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State