Search icon

KGK ELECTRIC CORP.

Company Details

Name: KGK ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027558
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-01 25TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLZ6K3N3QJ93 2023-01-05 1434 150TH ST STE 4, WHITESTONE, NY, 11357, 1745, USA 1434 150TH ST STE 4, SUITE 4, WHITESTONE, NY, 11357, 1745, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-12-14
Initial Registration Date 2021-10-21
Entity Start Date 1996-05-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KOSTAS KOUTSOTHANASIS
Role MASTER ELECTRICIAN
Address 14-34 150TH STREET, SUITE 4, WHITESTONE, NY, 11357, USA
Government Business
Title PRIMARY POC
Name KOSTAS KOUTSOTHANASIS
Role MASTER ELECTRICIAN
Address 14-34 150TH STREET, SUITE 4, WHITESTONE, NY, 11357, USA
Past Performance
Title PRIMARY POC
Name KOSTAS KOUTSOTHANASIS
Role MASTER ELECTRICIAN
Address 14-34 150TH STREET, SUITE 4, WHITESTONE, NY, 11357, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-01 25TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MARIA KOUTSOTHANASIS Chief Executive Officer 50-01 25TH AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2004-05-25 2019-07-09 Address 21-03 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-05-25 2019-07-09 Address 21-03 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2002-04-29 2004-05-25 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2002-04-29 2019-07-09 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2002-04-29 2004-05-25 Address 23-21 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2000-05-15 2002-04-29 Address 30-83 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2000-05-15 2002-04-29 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11102, USA (Type of address: Principal Executive Office)
1999-08-13 2002-04-29 Address 30-83 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1998-05-06 2000-05-15 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1998-05-06 2000-05-15 Address 27 GOOSEBERRY RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190709002041 2019-07-09 BIENNIAL STATEMENT 2018-05-01
060601002187 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040525003018 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020429002194 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000515002694 2000-05-15 BIENNIAL STATEMENT 2000-05-01
990813000772 1999-08-13 CERTIFICATE OF AMENDMENT 1999-08-13
980506002758 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960508000165 1996-05-08 CERTIFICATE OF INCORPORATION 1996-05-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State