Search icon

GARY P. KAUGET, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY P. KAUGET, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 1993 (32 years ago)
Entity Number: 1770770
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 9201 FOURTH AVE, SUITE 707, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY KAUGET Chief Executive Officer 9201 4TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9201 FOURTH AVE, SUITE 707, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
133746319
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-11-21 2001-11-05 Address 9201 FOURTH AVE, SUITE 707, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1996-02-07 1997-11-21 Address 295 MADISON AVE, SUITE 1125, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-02-07 1997-11-21 Address 295 MADISON AVE, SUITE 1125, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-02-07 1997-11-21 Address 295 MADISON AVE, SUITE 1125, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-11-09 1996-02-07 Address SUITE 1125, 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112006974 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111130002438 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091117002087 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071114002745 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051222002176 2005-12-22 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State