Search icon

KOSMOS CONTRACTING AND SUPPLY, INC.

Company Details

Name: KOSMOS CONTRACTING AND SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1991 (33 years ago)
Date of dissolution: 22 May 2024
Entity Number: 1594777
ZIP code: 11767
County: Kings
Place of Formation: New York
Address: PO BOX 645, NESCONSET, NY, United States, 11767
Principal Address: 32 SHELNBOURNE LANE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 645, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
PETER MOSCHOVITIS Chief Executive Officer PO BOX 645, NESCONSET, NY, United States, 11767

Licenses

Number Status Type Date End date
0890919-DCA Inactive Business 1998-03-10 2019-02-28

History

Start date End date Type Value
2024-02-12 2024-06-07 Address PO BOX 645, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2024-02-12 2024-06-07 Address PO BOX 645, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-27 2024-02-12 Address PO BOX 645, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2018-02-27 2024-02-12 Address PO BOX 645, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003214 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
240212002829 2024-02-12 BIENNIAL STATEMENT 2024-02-12
200129002024 2020-01-29 BIENNIAL STATEMENT 2019-12-01
180227002042 2018-02-27 BIENNIAL STATEMENT 2017-12-01
160913002011 2016-09-13 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2505355 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505354 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887174 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887175 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1411038 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1436661 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
1411039 TRUSTFUNDHIC INVOICED 2011-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1436662 RENEWAL INVOICED 2011-06-14 100 Home Improvement Contractor License Renewal Fee
1411040 TRUSTFUNDHIC INVOICED 2009-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1436663 RENEWAL INVOICED 2009-06-13 100 Home Improvement Contractor License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State