Search icon

KITRO SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KITRO SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1970 (55 years ago)
Date of dissolution: 02 Feb 2023
Entity Number: 295218
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-34 73RD STREET, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD OPPER Chief Executive Officer 71-34 73RD STREET, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-34 73RD STREET, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2000-09-11 2023-05-27 Address 71-34 73RD STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2000-09-11 2023-05-27 Address 71-34 73RD STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1996-09-25 2000-09-11 Address 1260 EAST 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1996-09-25 2000-09-11 Address 1260 EAST 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-05-12 1996-09-25 Address 1299 EAST 92ND STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230527000146 2023-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-02
160908006056 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140902007139 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006113 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100914002797 2010-09-14 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State