Name: | KAYMONT CONSOLIDATED INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1975 (50 years ago) |
Entity Number: | 362597 |
ZIP code: | 32955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4761 TENNYSON DRIVE, ROCKLEDGE, FL, United States, 32955 |
Principal Address: | 1477 Guava Ave, STE 200, HAUPPAUGE, FL, United States, 32935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FETKOWITZ | DOS Process Agent | 4761 TENNYSON DRIVE, ROCKLEDGE, FL, United States, 32955 |
Name | Role | Address |
---|---|---|
PAUL FETKOWITZ | Chief Executive Officer | 4761, TENNYSON DRIVE, ROCKLEDGE, FL, United States, 32955 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 21 SPRUCE TREE LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-25 | 2025-03-11 | Address | 21 SPRUCE TREE LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2007-02-20 | Address | 21 SPRUCE TREE LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2025-03-11 | Address | 21 SPRUCE TREE LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003716 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
110215002868 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090210002167 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
20070927009 | 2007-09-27 | ASSUMED NAME CORP INITIAL FILING | 2007-09-27 |
070220002490 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State