Search icon

KOLB MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KOLB MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1987 (38 years ago)
Entity Number: 1157056
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW T FOHRKOLB Chief Executive Officer 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952

Form 5500 Series

Employer Identification Number (EIN):
112892671
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-26 2009-03-05 Address 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2003-02-27 2007-03-26 Address 11500 SOUND AVE / PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2003-02-27 2007-03-26 Address 11500 SOUND AVE / PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
2003-02-27 2007-03-26 Address 11500 SOUND AVE / PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2001-03-14 2003-02-27 Address 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, 0106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150310006071 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130326006196 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110330002162 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090305002382 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070326003099 2007-03-26 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-19
Type:
Unprog Rel
Address:
1280 MEADOW LANE, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State