Search icon

KOOK'S CUSTOM HEADERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOOK'S CUSTOM HEADERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005472
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 200 CANDLEWOOD ROAD, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CANDLEWOOD ROAD, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
GEORGE J KRYSSING Chief Executive Officer 200 CANDLEWOOD ROAD, BAYSHORE, NY, United States, 11706

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:
1QMQ5
UEI Expiration Date:
2020-08-06

Business Information

Activation Date:
2019-08-21
Initial Registration Date:
2000-06-14

History

Start date End date Type Value
2003-04-11 2006-03-29 Address 59 CLEVELAND AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2000-03-14 2006-03-29 Address 59 CLEVELAND AVE, NORTH BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-03-14 2006-03-29 Address 59 CLEVELAND AVE, NORTH BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2000-03-14 2003-04-11 Address 59 CLEVELAND AVE, NORTH BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1996-03-01 2000-03-14 Address 25 TIMBERBROOK ROAD, FT. SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080307002940 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060329002718 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040312002647 2004-03-12 BIENNIAL STATEMENT 2004-03-01
030411002544 2003-04-11 BIENNIAL STATEMENT 2002-03-01
000314002907 2000-03-14 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State