CKH INDUSTRIES INC.
Headquarter
Name: | CKH INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1988 (37 years ago) |
Entity Number: | 1241747 |
ZIP code: | 12553 |
County: | Rockland |
Place of Formation: | New York |
Address: | 520 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Contact Details
Phone +1 845-561-9000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
KENNETH E. CLINE | Chief Executive Officer | 520 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1321539-DCA | Inactive | Business | 2009-06-09 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-02 | 2002-03-12 | Address | 100 SOUTH LIBERTY DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
1995-03-02 | 1998-04-08 | Address | 2 EXECUTIVE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1995-03-02 | 1998-04-08 | Address | 2 EXECUTIVE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1988-03-08 | 1995-03-02 | Address | 212 F ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160728006033 | 2016-07-28 | BIENNIAL STATEMENT | 2016-03-01 |
140513002165 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120420003054 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100330002742 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080305002876 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2596315 | RENEWAL | INVOICED | 2017-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
2020975 | TRUSTFUNDHIC | INVOICED | 2015-03-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2000625 | RENEWAL | INVOICED | 2015-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
949166 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1039300 | RENEWAL | INVOICED | 2013-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
949167 | TRUSTFUNDHIC | INVOICED | 2011-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1039301 | RENEWAL | INVOICED | 2011-06-25 | 100 | Home Improvement Contractor License Renewal Fee |
949168 | FINGERPRINT | INVOICED | 2009-06-11 | 75 | Fingerprint Fee |
949170 | TRUSTFUNDHIC | INVOICED | 2009-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
949169 | FINGERPRINT | INVOICED | 2009-06-09 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State