KARPINECZ & SONS, INC.

Name: | KARPINECZ & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1958 (67 years ago) |
Entity Number: | 115251 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 74A EMERSON AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EILEEN ULRICH | DOS Process Agent | 74A EMERSON AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
EILEEN ULRICH | Chief Executive Officer | 74A EMERSON AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-24 | 2020-12-07 | Address | 74A EMERSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2002-11-18 | 2006-11-24 | Address | 74A EMERSON AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2002-11-18 | 2006-11-24 | Address | 74A EMERSON AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2002-11-18 | 2006-11-24 | Address | 74A EMERSON AVE., FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1996-12-31 | 2002-11-18 | Address | 74A EMERSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061277 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181221006027 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
161212006814 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141202007398 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121228002113 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State