K.G. MOTORS, INC.

Name: | K.G. MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1987 (38 years ago) |
Entity Number: | 1169423 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 3309 Chambers Road, Horsheads, NY, United States, 14845 |
Principal Address: | 3309 Chambers Road, Horseheads, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY KOZIATEK | Chief Executive Officer | 3309 CHAMBERS ROAD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
K.G. MOTORS, INC. | DOS Process Agent | 3309 Chambers Road, Horsheads, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 3309 CHAMBERS ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 12025 RIVER ROAD, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 119 SING SING RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 12025 RIVER ROAD, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 202 DANIEL ZENKER DRIVE, BIG FLATS, NY, 14814, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609000556 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
230501003990 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220127002358 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
170510006114 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
130516006033 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State