Search icon

KAY'S CAPS, INC.

Company Details

Name: KAY'S CAPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1965 (60 years ago)
Entity Number: 191670
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 6 LOCUST LANE, UPPER BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 LOCUST LANE, UPPER BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
SAUL S. FINE Chief Executive Officer 6 LOCUST LANE, UPPER BROOKVILLE, NY, United States, 11545

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YQC6
UEI Expiration Date:
2018-09-20

Business Information

Activation Date:
2017-10-02
Initial Registration Date:
2017-09-20

History

Start date End date Type Value
2023-01-05 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-12 1997-11-19 Address PO BOX 818, 181 SOUTH FRANKLIN, VALLEY STREAM, NY, 11582, 0818, USA (Type of address: Chief Executive Officer)
1995-05-12 1997-11-19 Address ROBERTA FINE, PO BOX 818, 181 SOUTH FRANKLIN, VALLEY STREAM, NY, 11582, 0818, USA (Type of address: Principal Executive Office)
1995-05-12 1997-11-19 Address ROBERTA FINE, PO BOX 818, 181 SOUTH FRANKLIN, VALLEY STREAM, NY, 11582, 0818, USA (Type of address: Service of Process)
1965-10-14 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230104000367 2023-01-04 BIENNIAL STATEMENT 2021-10-01
131127002257 2013-11-27 BIENNIAL STATEMENT 2013-10-01
111019002883 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091015002823 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071011002654 2007-10-11 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-21
Type:
Complaint
Address:
65 ARCH STREET, GREEN ISLAND, NY, 12183
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State