Name: | KPA GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2013 (12 years ago) |
Entity Number: | 4361313 |
ZIP code: | 10536 |
County: | Rockland |
Place of Formation: | New York |
Address: | 200 KATONAH AVE, STE 14A, KATONAH, NY, United States, 10536 |
Principal Address: | 600 YARDARM LANE, LONGBOAT KEY, FL, United States, 34228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HECKLER & O'KEEFE, CPA'S, P.C. | DOS Process Agent | 200 KATONAH AVE, STE 14A, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
KIMBERLY CUOMO | Chief Executive Officer | 600 YARDARM LANE, LONGBOAT KEY, FL, United States, 34228 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-12 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-16 | 2021-02-03 | Address | 143 HUDSON COVE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2021-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-15 | 2021-02-03 | Address | 80 BUSINESS PARK DRIVE, SUITE 205, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061432 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
200616060289 | 2020-06-16 | BIENNIAL STATEMENT | 2019-02-01 |
130215000723 | 2013-02-15 | CERTIFICATE OF INCORPORATION | 2013-02-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313427155 | 0215600 | 2010-04-09 | 13-10 JACKSON AVE, LONGISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200836054 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-04-27 |
Abatement Due Date | 2010-04-30 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2010-04-27 |
Abatement Due Date | 2010-04-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State