Name: | H. KLEIN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1927 (98 years ago) |
Entity Number: | 23328 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 SEARING AVE, PO BOX 349, MINEOLA, NY, United States, 11501 |
Principal Address: | 95 SEARING AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
H. KLEIN & SONS INC. | DOS Process Agent | 95 SEARING AVE, PO BOX 349, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
RUTH B. KLEIN, PRESIDENT | Chief Executive Officer | 95 SEARING AVENUE, MINEOLA, NY, United States, 11501 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 95 SEARING AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-02-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2023-07-11 | 2023-07-11 | Address | 95 SEARING AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-02-27 | Address | 95 SEARING AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-02-27 | Address | 95 SEARING AVE, PO BOX 349, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002933 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
230711004521 | 2023-07-11 | BIENNIAL STATEMENT | 2023-01-01 |
210105062368 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190103060355 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170117006438 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State