Name: | KALNIK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2007 (18 years ago) |
Entity Number: | 3539960 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 SLEEPY LANE, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 631-920-0690
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS CALOS | Chief Executive Officer | 4 SLEEPY LANE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 SLEEPY LANE, MELVILLE, NY, United States, 11747 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1300269-DCA | Active | Business | 2008-09-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-19 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-19 | 2024-09-19 | Address | 4 SLEEPY LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919003470 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
130917002337 | 2013-09-17 | BIENNIAL STATEMENT | 2013-07-01 |
110729002374 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
091217002037 | 2009-12-17 | BIENNIAL STATEMENT | 2009-07-01 |
070802000899 | 2007-08-02 | CERTIFICATE OF AMENDMENT | 2007-08-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541770 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3541769 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3300749 | RENEWAL | INVOICED | 2021-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
3300748 | TRUSTFUNDHIC | INVOICED | 2021-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2948202 | RENEWAL | INVOICED | 2018-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
2948201 | TRUSTFUNDHIC | INVOICED | 2018-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2806557 | LICENSEDOC10 | INVOICED | 2018-07-06 | 10 | License Document Replacement |
2531759 | RENEWAL | INVOICED | 2017-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
2531758 | TRUSTFUNDHIC | INVOICED | 2017-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1889932 | TRUSTFUNDHIC | INVOICED | 2014-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State