Search icon

M. KRAUS & BROS. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M. KRAUS & BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1927 (98 years ago)
Entity Number: 24439
ZIP code: 32110
County: New York
Place of Formation: New York
Address: 406 E MOODY BLVD, P O BOX 1711, BUNNELL, FL, United States, 32110
Principal Address: 3 LAGUNA COURT, PALM COAST, FL, United States, 32137

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
LCI TAXES - CHRIS KOCHER DOS Process Agent 406 E MOODY BLVD, P O BOX 1711, BUNNELL, FL, United States, 32110

Chief Executive Officer

Name Role Address
AILEEN J KRAUS Chief Executive Officer 3 LAGUNA COURT, PALM COAST, FL, United States, 32137

Agent

Name Role Address
DOUGLAS M. KRAUS Agent SKADDEN ARPS SLATE MEAGHER &, FLOM LLP - FOUR TIMES SQUARE, NEW YORK, NY, 10036

Links between entities

Type:
Headquarter of
Company Number:
F12000005078
State:
FLORIDA

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 3 LAGUNA COURT, PALM COAST, FL, 32137, USA (Type of address: Chief Executive Officer)
2018-03-07 2023-12-07 Address 2729 E MOODY BLVD, SUITE 101, BUNNELL, FL, 32110, USA (Type of address: Service of Process)
2018-03-07 2023-12-07 Address 3 LAGUNA COURT, PALM COAST, FL, 32137, USA (Type of address: Chief Executive Officer)
2002-02-19 2023-12-07 Address SKADDEN ARPS SLATE MEAGHER &, FLOM LLP - FOUR TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2002-02-19 2018-03-07 Address ATTENTION: BEBE B. KRAUS, 3 LAGUNA COURT, PALM COAST, FL, 32137, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003462 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220426002986 2022-04-26 BIENNIAL STATEMENT 2021-12-01
200224060295 2020-02-24 BIENNIAL STATEMENT 2019-12-01
180307002041 2018-03-07 BIENNIAL STATEMENT 2017-12-01
020219000207 2002-02-19 CERTIFICATE OF AMENDMENT 2002-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State