Search icon

ERNEST R. KIMBALL, INC.

Company Details

Name: ERNEST R. KIMBALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1969 (56 years ago)
Entity Number: 272940
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1807 TEBOR RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON L ZIMMERMAN Chief Executive Officer 1807 TEBOR RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1807 TEBOR RD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
160963249
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 1807 TEBOR RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-07-29 2023-12-21 Address 1807 TEBOR RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-07-29 2023-12-21 Address 1807 TEBOR RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2007-02-09 2014-07-29 Address 506 PINEVIEW DR, WEBSTER, NY, 14580, 1125, USA (Type of address: Principal Executive Office)
2007-02-09 2014-07-29 Address 506 PINEVIEW DR, WEBSTER, NY, 14580, 1125, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231221002861 2023-12-21 BIENNIAL STATEMENT 2023-12-21
140729002301 2014-07-29 BIENNIAL STATEMENT 2013-02-01
070209002527 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050307002145 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030124002255 2003-01-24 BIENNIAL STATEMENT 2003-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State