Search icon

KACO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KACO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1968 (57 years ago)
Entity Number: 228170
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: 94 MAIN ST, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN R HULL Chief Executive Officer 94 MAIN ST, STAMFORD, NY, United States, 12167

DOS Process Agent

Name Role Address
KARL W. REYNARD, INC. DOS Process Agent 94 MAIN ST, STAMFORD, NY, United States, 12167

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 94 MAIN ST, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-09-05 Address 94 MAIN ST, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 94 MAIN ST, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-09-05 Address 94 MAIN ST, STAMFORD, NY, 12167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002559 2024-09-04 CERTIFICATE OF AMENDMENT 2024-09-04
240626002660 2024-06-26 BIENNIAL STATEMENT 2024-06-26
200908060700 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180906006202 2018-09-06 BIENNIAL STATEMENT 2018-09-01
161104006613 2016-11-04 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State