Name: | KLEINFELDER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2014 (11 years ago) |
Entity Number: | 4520162 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 770 First Avenue, Suite 400, San Diego, CA, United States, 91201 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4SW73 | Active | Non-Manufacturer | 2007-06-26 | 2024-03-03 | 2027-03-23 | 2023-04-20 | |||||||||||||||||||||||
|
POC | JENNIFER RIOS |
Phone | +1 619-831-4634 |
Fax | +1 619-232-1039 |
Address | 1200 VETERANS HWY STE 300, HAUPPAUGE, NY, 11788 3052, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2022-03-23 |
CAGE number | 5B3Q7 |
Company Name | KLEINFELDER GROUP, INC., THE |
CAGE Last Updated | 2024-07-31 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
LOUIS J. ARMSTRONG | Chief Executive Officer | 770 FIRST AVENUE, SUITE 400, SAN DIEGO, CA, United States, 92101 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 550 WEST C STREET, SUITE 1200, SAN DIEGO, CA, 91201, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 770 FIRST AVENUE, SUITE 400, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2021-03-31 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-31 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-06 | 2024-01-02 | Address | 550 WEST C STREET, SUITE 1200, SAN DIEGO, CA, 91201, USA (Type of address: Chief Executive Officer) |
2018-01-29 | 2020-01-06 | Address | 550 WEST C STREET, SUITE 1200, SAN DIEGO, CA, 91201, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2020-01-06 | Address | 550 WEST C STREET, SUITE 1200, SAN DIEGO, CA, 91201, USA (Type of address: Principal Executive Office) |
2016-01-04 | 2018-01-29 | Address | 550 WEST C STREET, SUITE 1200, SAN DIEGO, CA, 91201, USA (Type of address: Chief Executive Officer) |
2014-01-28 | 2021-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001661 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220119003391 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
210331000100 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
200106061315 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180129006133 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
160104007631 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140128000410 | 2014-01-28 | APPLICATION OF AUTHORITY | 2014-01-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State