Name: | KRAFT POWER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1995 (30 years ago) |
Entity Number: | 1930949 |
ZIP code: | 01801 |
County: | Onondaga |
Place of Formation: | Massachusetts |
Address: | 199 WILDWOOD AVE, WOBURN, MA, United States, 01801 |
Contact Details
Phone +1 781-938-9100
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 199 WILDWOOD AVE, WOBURN, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
OWEN DUFFY | Chief Executive Officer | 199 WILDWOOD AVE, WOBURN, MA, United States, 01888 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2012-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 2012-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-10 | 1999-12-30 | Address | 199 WILDWOOD AVE, WOBURN, MA, 01801, 2024, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-06-14 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210709000600 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190619060088 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
170616006135 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
150601006199 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006971 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State