Search icon

CKH INDUSTRIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
KENNETH E. CLINE Chief Executive Officer 520 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
000531915
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0550331
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
6JR62
UEI Expiration Date:
2015-03-13

Business Information

Activation Date:
2014-03-13
Initial Registration Date:
2011-09-21

Commercial and government entity program

CAGE number:
6JR62
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
SCOTT KEEGAN

Form 5500 Series

Employer Identification Number (EIN):
133453038
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1321539-DCA Inactive Business 2009-06-09 2019-02-28

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P1673
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-11
Description:
CKH HISA GRANT FOR VISN 2
Naics Code:
444190: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Court Cases

Court Case Summary

Filing Date:
2015-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CKH INDUSTRIES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State