Name: | KENSTAN LOCK & HARDWARE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1991 (34 years ago) |
Entity Number: | 1568812 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 265 SOUTHDOWN RD, LLOYD HARBOR, NY, United States, 11743 |
Address: | 101 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENSTAN LOCK CO | DOS Process Agent | 101 COMMERCIAL ST, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
HANS E. R. BOSCH | Chief Executive Officer | 1280 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 1997-10-20 | Address | 166 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1997-10-20 | Address | 166 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1991-08-14 | 1993-09-16 | Address | EAB PLAZA, %CATHERINE A. MULLARKEY, ESQ., UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990825002527 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
971020002314 | 1997-10-20 | BIENNIAL STATEMENT | 1997-08-01 |
930916002388 | 1993-09-16 | BIENNIAL STATEMENT | 1993-08-01 |
910926000274 | 1991-09-26 | CERTIFICATE OF AMENDMENT | 1991-09-26 |
910814000402 | 1991-08-14 | CERTIFICATE OF INCORPORATION | 1991-08-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State