Name: | KIVORT STEEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1966 (59 years ago) |
Entity Number: | 200133 |
ZIP code: | 12159 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 221 Font Grove Road, SLINGERLANDS, NY, United States, 12159 |
Principal Address: | 380 HUDSON RIVER RD, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KIVORT | Chief Executive Officer | 380 HUDSON RIVER RD, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 Font Grove Road, SLINGERLANDS, NY, United States, 12159 |
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 |
---|---|---|---|
2008-07-24 | 2014-07-09 | Address | 380 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2008-07-24 | Address | 49 UPPER WEDGEWOOD LANE, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office) |
2004-07-29 | 2008-07-24 | Address | 1163 ROSEHILL BLVD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2004-07-29 | Address | 380 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
2000-07-13 | 2004-07-29 | Address | 380 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725002094 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
181002006883 | 2018-10-02 | BIENNIAL STATEMENT | 2018-07-01 |
170321006322 | 2017-03-21 | BIENNIAL STATEMENT | 2016-07-01 |
140709006682 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120807002084 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State