Search icon

KANDEL & SON, INC.

Company Details

Name: KANDEL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1967 (58 years ago)
Date of dissolution: 10 Dec 1999
Entity Number: 213742
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 211 PARK AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KANDEL Chief Executive Officer 211 PARK AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 PARK AVE, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
132597420
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-21 1997-09-16 Address 133-20 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1995-06-21 1997-09-16 Address 133-20 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1995-06-21 1997-09-16 Address 133-20 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1975-07-11 1995-06-21 Address 600 OLD COUNTRY RD., CARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1973-07-17 1975-07-11 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991210000730 1999-12-10 CERTIFICATE OF MERGER 1999-12-10
970916002600 1997-09-16 BIENNIAL STATEMENT 1997-09-01
950621002124 1995-06-21 BIENNIAL STATEMENT 1993-09-01
C220547-2 1995-03-09 ASSUMED NAME CORP INITIAL FILING 1995-03-09
A246439-4 1975-07-11 CERTIFICATE OF AMENDMENT 1975-07-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State