Search icon

KONAR MANAGEMENT CORPORATION

Company Details

Name: KONAR MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1192080
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 75 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD E KONAR Chief Executive Officer 75 THRUWAY PARK DR, WEST HENNIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

Form 5500 Series

Employer Identification Number (EIN):
161304630
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-17 2013-09-04 Address 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1993-09-24 2002-05-17 Address 110 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-04-01 2013-09-04 Address 110 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-04-01 2013-09-04 Address 110 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1987-08-04 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
130904002179 2013-09-04 BIENNIAL STATEMENT 2013-08-01
020517000657 2002-05-17 CERTIFICATE OF CHANGE 2002-05-17
010816002425 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990827002257 1999-08-27 BIENNIAL STATEMENT 1999-08-01
971002002281 1997-10-02 BIENNIAL STATEMENT 1997-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State