Search icon

KENNETH F. GUERIN, INC.

Company Details

Name: KENNETH F. GUERIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1994 (31 years ago)
Entity Number: 1862802
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: C/O KINGSTON RISK MANAGEMENT, 204 FAIR ST PO BOX 3027, KINGSTON, NY, United States, 12402
Address: 69 TWIN PONDS DRIVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND C GUERIN DOS Process Agent 69 TWIN PONDS DRIVE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
RAYMOND C GUERIN Chief Executive Officer C/O KINGSTON RISK MANAGEMENT, 204 FAIR ST PO BOX 3027, KINGSTON, NY, United States, 12402

Form 5500 Series

Employer Identification Number (EIN):
141777251
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-02 2020-10-01 Address 20 CORPORATE WOODS BLVD, SUITE 500, ALBANY, NY, 12211, 2350, USA (Type of address: Service of Process)
2010-11-02 2012-10-29 Address C/O KINGSTON RISK MANAGEMENT, 204 FAIR ST / PO BOX 3027, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)
2010-11-02 2012-10-29 Address C/O KINGSTON RISK MANAGEMENT, 204 FAIR ST / PO BOX 3027, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2004-11-30 2010-11-02 Address C/O KINGSTON RISK MANAGEMENT, 204 FAIR ST PO BOX 3027, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2004-11-30 2010-11-02 Address C/O KINGSTON RISK MANAGEMENT, 204 FAIR ST PO BOX 3027, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001061817 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181004006675 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141105006628 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121029002103 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101102002813 2010-11-02 BIENNIAL STATEMENT 2010-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State