W.H. KASSNER, INC.
Headquarter
Name: | W.H. KASSNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1961 (64 years ago) |
Entity Number: | 142421 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | W.H KASSNER, INC. IS AN ORAMENTAL AND ARCHITECTURAL MISCELLANEOUS METAL SUBCONTRACTOR. WE CUSTOM FABRICATE AND INSTALL STAIRS, RAILING, PLATFORMS, CANOPIES AND MORE IN STEEL, STAINLESS STEEL AND ALUMINUM. WHK IS A THIRD-GENERATION FAMILY BUSINESS OVER 55 YEARS OLD. |
Address: | 9 WEST SHORE DR, TOMKINS COVE, NY, United States, 10986 |
Contact Details
Website http://www.whkassner.com
Phone +1 845-786-5515
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W.H. KASSNER, INC. | DOS Process Agent | 9 WEST SHORE DR, TOMKINS COVE, NY, United States, 10986 |
Name | Role | Address |
---|---|---|
ELEANOR M. KASSNER | Chief Executive Officer | 9 WEST SHORE DRIVE, TOMKINS COVE, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2013-11-06 | Address | 21 ROSETOWN RD, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
2001-11-30 | 2013-11-06 | Address | 9 W SHORE DR, TOMKINS COVE, NY, 10986, 0114, USA (Type of address: Principal Executive Office) |
1995-02-27 | 2001-11-30 | Address | 21 ROSETOWN RD, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office) |
1995-02-27 | 2008-01-03 | Address | 9 W SHORE DR, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
1995-02-27 | 2013-11-06 | Address | 9 W SHORE DR, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118060191 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171129006120 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
151103006502 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131106006117 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111129002882 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State