Search icon

KLEINKNECHT ELECTRIC NEW JERSEY

Company Details

Name: KLEINKNECHT ELECTRIC NEW JERSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3008115
ZIP code: 08628
County: New York
Place of Formation: New Jersey
Foreign Legal Name: KLEINKNECHT ELECTRIC COMPANY, INC.
Fictitious Name: KLEINKNECHT ELECTRIC NEW JERSEY
Address: 830 BEAR TAVERN ROAD, WEST TRENTON, NJ, United States, 08628
Principal Address: 252 WEST 37TH ST, 9TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KLEINKNECHT ELECTRIC COMPANY DOS Process Agent 830 BEAR TAVERN ROAD, WEST TRENTON, NJ, United States, 08628

Chief Executive Officer

Name Role Address
MARK KLEINKNECHT Chief Executive Officer 252 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZAASY1YQ5784
CAGE Code:
9KKZ8
UEI Expiration Date:
2024-05-15

Business Information

Doing Business As:
KLEINKNECHT ELECTRIC CO
Activation Date:
2023-05-26
Initial Registration Date:
2023-05-01

History

Start date End date Type Value
2004-02-03 2006-03-10 Address 940 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972393 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
060310002500 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040203000320 2004-02-03 APPLICATION OF AUTHORITY 2004-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State