Search icon

KING INSULATION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING INSULATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1961 (64 years ago)
Entity Number: 143034
ZIP code: 07458
County: New York
Place of Formation: New York
Address: C/O KELLI MOSS, 16 GLENWOOD DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458
Principal Address: 80 HUFF TERRACE, UPPER SADDLE RIVER, NJ, United States, 07458

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER P. KRALJEVICH Chief Executive Officer 9100 TONNELLE AVENUE, NORTH BERGEN, NJ, United States, 07047

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KELLI MOSS, 16 GLENWOOD DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458

History

Start date End date Type Value
2024-09-26 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-05-03 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-03-30 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1993-12-27 2001-05-01 Address 9100 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
1991-06-03 1993-12-27 Address 9100 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010501000457 2001-05-01 CERTIFICATE OF CHANGE 2001-05-01
C278298-3 1999-09-02 ASSUMED NAME CORP INITIAL FILING 1999-09-02
931227002264 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930201002061 1993-02-01 BIENNIAL STATEMENT 1992-12-01
910603000263 1991-06-03 CERTIFICATE OF CHANGE 1991-06-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-09-06
Type:
Prog Related
Address:
200 VESEY STREET BATTERY PARK CITY BLDG C, NY, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-07-09
Type:
Unprog Rel
Address:
56-45 MAIN ST BOOTH MEMORIAL, New York -Richmond, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-15
Type:
Unprog Rel
Address:
168TH ST & HAVEN AVE, New York -Richmond, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-05
Type:
Planned
Address:
227 WEST 27 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State