Search icon

KAS-RAY INDUSTRIES, INC.

Company Details

Name: KAS-RAY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1974 (51 years ago)
Entity Number: 333977
ZIP code: 11210
County: New York
Place of Formation: New York
Address: 1542 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210
Principal Address: 225 WEST 37TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PETRIZO Chief Executive Officer 225 WEST 37TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KORNFELD & ZELEVANSKY DOS Process Agent 1542 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Form 5500 Series

Employer Identification Number (EIN):
112321698
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-02 2014-05-15 Address 122 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-01-27 2014-05-15 Address 122 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-02-03 2002-01-02 Address 61 CRESCENT DR, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1998-02-03 2000-01-27 Address 135 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-05-11 1998-02-03 Address 122 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140515002607 2014-05-15 BIENNIAL STATEMENT 2014-01-01
100204002384 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080129002424 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060206002284 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040116002578 2004-01-16 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State