Search icon

KAMU & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAMU & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1998 (27 years ago)
Date of dissolution: 18 May 2017
Entity Number: 2287063
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 711 HORSEBLOCK RD, FAMINGVILLE, NY, United States, 11738
Principal Address: 711 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 HORSEBLOCK RD, FAMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
PRAIN PATEL Chief Executive Officer 22 SAVANNA CIRCLE, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2004-09-01 2012-09-18 Address VIDEO MART, 711 HOSEHEADS RD, FAMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2004-09-01 2014-08-18 Address 10 BRAYTON CT S, SOUTH SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2004-09-01 2012-09-18 Address VIDEO MART, 711 HORSEHEADS RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2002-08-08 2004-09-01 Address VIDEO MART, 711 HORSEBLOCK ROAD, FARMINGDALE, NY, 11738, USA (Type of address: Service of Process)
2002-08-08 2004-09-01 Address VIDEO MART, 711 HORSEHEADS RD, FARMINGDALE, NY, 11738, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170518000112 2017-05-18 CERTIFICATE OF DISSOLUTION 2017-05-18
140818006625 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120918002341 2012-09-18 BIENNIAL STATEMENT 2012-08-01
100830002815 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080827002650 2008-08-27 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State