Name: | KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1970 (55 years ago) |
Entity Number: | 296943 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGG KANDEL | Chief Executive Officer | 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
KANDEL BROTHERS OF MIDDLETOWN, NEW YORK, INC | DOS Process Agent | 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 151 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 9 BADAMI DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 9 BADAMI DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-12-05 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2024-09-18 | 2024-12-05 | Address | 9 BADAMI DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425001123 | 2025-04-25 | CERTIFICATE OF MERGER | 2025-04-25 |
241205002125 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
240918000157 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
121031002162 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101019002279 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State