Name: | KREIGER WELL AND PUMP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1973 (52 years ago) |
Entity Number: | 258206 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7055 MAIN RD, MATTITUCK, NY, United States, 11952 |
Principal Address: | 7055 MAIN RD, PO BOX 101, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHARONA DEMOPOULOS | Chief Executive Officer | 7055 MAIN RD, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7055 MAIN RD, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-02 | 2012-01-19 | Address | 7055 MAIN RD, MATTITUCK, NY, 11952, 0101, USA (Type of address: Service of Process) |
2007-04-11 | 2012-01-19 | Address | 7055 MAIN RD, PO BOX 101, MATTITUCK, NY, 11952, 0101, USA (Type of address: Principal Executive Office) |
2007-04-11 | 2012-01-19 | Address | 7055 MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2005-06-16 | 2007-04-11 | Address | 7055 MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2005-06-16 | Address | 970 VILLAGE LANE, MATTITUCK, NY, 11952, 2337, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120119002703 | 2012-01-19 | BIENNIAL STATEMENT | 2011-04-01 |
090402003125 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070411002738 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050616002724 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
030414002332 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State