Search icon

KRAUS HOLDINGS, INC.

Company Details

Name: KRAUS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1990 (35 years ago)
Entity Number: 1486516
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106
Address: 33-01 VERNON BLVD., OFFICER, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRAUS & KRAUS DOS Process Agent 33-01 VERNON BLVD., OFFICER, NY, United States, 11106

Chief Executive Officer

Name Role Address
STEPHEN R. KRAUS Chief Executive Officer C/O KRAUS & KRAUS, 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
113039568
Plan Year:
2012
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
107
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address C/O KRAUS & KRAUS, 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-12-02 Address C/O KRAUS & KRAUS, 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address C/O KRAUS & KRAUS, 33-01 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-12-02 Address 33-01 VERNON BLVD., OFFICER, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005128 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230420000946 2023-04-20 BIENNIAL STATEMENT 2022-11-01
210423060209 2021-04-23 BIENNIAL STATEMENT 2020-11-01
181127006169 2018-11-27 BIENNIAL STATEMENT 2018-11-01
180906006324 2018-09-06 BIENNIAL STATEMENT 2016-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State