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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-01 25TH AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MARIA KOUTSOTHANASIS | Chief Executive Officer | 50-01 25TH AVE, WOODSIDE, NY, United States, 11377 |
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) |
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