Name: | KRANTZ INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2007 (18 years ago) |
Entity Number: | 3564598 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 Roosevelt Ave, Suite 200, STE 200, Syosset, NY, United States, 11791 |
Principal Address: | 129 Oser Avenue; Ste B, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR KRANTZ | Chief Executive Officer | 129 OSER AVENUE; STE B, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOSEPH, TERRACCIANO & LYNAM LLP | DOS Process Agent | 2 Roosevelt Ave, Suite 200, STE 200, Syosset, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 165 ONE GENESIS WAY, SPRUCE PINE, NC, 28777, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 129 OSER AVENUE; STE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2019-09-04 | Address | 165 ONE GENESIS WAY, SPRUCE PINE, NC, 28777, USA (Type of address: Principal Executive Office) |
2017-10-04 | 2023-10-03 | Address | 165 ONE GENESIS WAY, SPRUCE PINE, NC, 28777, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2017-10-04 | Address | 1 GENESIS WAY, SPRUCE PINE, NC, 28777, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000708 | 2023-10-03 | BIENNIAL STATEMENT | 2023-09-01 |
220719001305 | 2022-07-19 | BIENNIAL STATEMENT | 2021-09-01 |
190904061688 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
171004007304 | 2017-10-04 | BIENNIAL STATEMENT | 2017-09-01 |
150901006104 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State