Search icon

K.T. HERDMAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K.T. HERDMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (50 years ago)
Entity Number: 387868
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 872 MULBERRY RD., VALLEY COTTAGE, NY, United States, 10989
Principal Address: 21 FIRST STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 872 MULBERRY RD., VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
CHRISTIE HERDMAN BURRILL Chief Executive Officer 21 FIRST STREET, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
132843045
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-02 2019-11-01 Address 21 FIRST STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-01-07 2012-03-02 Address 21 FIRST STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1996-11-26 2012-03-02 Address 21 FIRST STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1995-07-11 2008-01-07 Address 54 OLD HAVERSTRAW RD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1995-07-11 1996-11-26 Address 747 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, 6216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101000504 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
190822060198 2019-08-22 BIENNIAL STATEMENT 2018-01-01
140221002449 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120302002574 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100114002520 2010-01-14 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State