KIMTRON, INC.
Headquarter
Name: | KIMTRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1962 (63 years ago) |
Entity Number: | 145682 |
ZIP code: | 14068 |
County: | New York |
Place of Formation: | New York |
Address: | 2350 North Forest Road, Ste 29B, Getzville, NY, United States, 14068 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
DONALD B. CRAWFORD | Chief Executive Officer | PO BOX 3003, BLUE BELL, PA, United States, 19422 |
Name | Role | Address |
---|---|---|
BRETT LARSON | DOS Process Agent | 2350 North Forest Road, Ste 29B, Getzville, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 625 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | PO BOX 3003, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | P.O. BOX 3003, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
2014-03-07 | 2024-03-07 | Address | P.O. BOX 3003, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1998-04-08 | Address | 591 SKIPPACK PIKE, SUITE 300, BLUE BELL, PA, 19422, 0735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001676 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220306000013 | 2022-03-06 | BIENNIAL STATEMENT | 2022-03-01 |
200313060256 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180315006258 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160301007151 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State