KABAR MANUFACTURING CORP.

Name: | KABAR MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1968 (57 years ago) |
Entity Number: | 225086 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE MCKEE | Chief Executive Officer | 140 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 140 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-17 | 2025-04-11 | Address | 140 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2002-05-17 | Address | 35 DEWEY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2002-05-17 | Address | 140 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603003589 | 2025-06-02 | CERTIFICATE OF MERGER | 2025-06-02 |
250411001415 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
120605006291 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100615002083 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
081217002125 | 2008-12-17 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State