KESSLER SCIENTIFIC & INDUSTRIAL SUPPLIES, INC.

Name: | KESSLER SCIENTIFIC & INDUSTRIAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2002 (23 years ago) |
Entity Number: | 2826700 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 GLEAM STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT PEYSER | Chief Executive Officer | 40 GLEAM STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 GLEAM STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 86 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Address | 40 GLEAM STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-20 | Address | 86 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-11 | 2024-12-11 | Address | 40 GLEAM STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000158 | 2024-12-19 | CERTIFICATE OF AMENDMENT | 2024-12-19 |
241211003466 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
150220000168 | 2015-02-20 | ANNULMENT OF DISSOLUTION | 2015-02-20 |
DP-1939412 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090127002192 | 2009-01-27 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State