Name: | KIM INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2008 (17 years ago) |
Branch of: | KIM INDUSTRIES, INC., Connecticut (Company Number 0902621) |
Entity Number: | 3656238 |
ZIP code: | 06470 |
County: | Rockland |
Place of Formation: | Connecticut |
Address: | 47 Castle Meadow Rd, Newtown, CT, United States, 06470 |
Principal Address: | 3 Morse Rd, Unit 2D, Oxford, CT, United States, 06478 |
Name | Role | Address |
---|---|---|
KIM INDUSTRIES, INC | DOS Process Agent | 47 Castle Meadow Rd, Newtown, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
DAVID KIM | Chief Executive Officer | 47 CASTLE MEADOW RD, NEWTOWN, NY, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 34 MILL PLAIN RD, STE 2D, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 47 CASTLE MEADOW RD, NEWTOWN, NY, 06470, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 34 MILL PLAIN RD, STE 2D, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-04-24 | Address | 47 CASTLE MEADOW RD, NEWTOWN, NY, 06470, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-04-24 | Address | 47 Castle Meadow Rd, Newtown, CT, 06470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001568 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
230414004449 | 2023-04-14 | BIENNIAL STATEMENT | 2022-04-01 |
140409006624 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120530002837 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100504002797 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State