Search icon

KAYE REFINING CORPORATION

Headquarter

Company Details

Name: KAYE REFINING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1988 (37 years ago)
Entity Number: 1229067
ZIP code: 11803
County: Kings
Place of Formation: New York
Principal Address: 1060 LINWOOD ST, BROOKLYN, NY, United States, 11208
Address: 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN KAYE Chief Executive Officer 1060 LINWOOD ST., BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
DAVID ROSENBLUM DOS Process Agent 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
P33629
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112895323
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-11 2001-12-20 Address 5601 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-02-11 2001-12-20 Address 124 MARK LANE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1994-05-26 2000-02-11 Address 81 SEALY DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1994-05-26 2000-02-11 Address 5601 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1994-05-26 2000-02-11 Address 5601 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080111002511 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060222002274 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040219002394 2004-02-19 BIENNIAL STATEMENT 2004-01-01
011220002732 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000211002717 2000-02-11 BIENNIAL STATEMENT 2000-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State