KLEINFELDER, INC.

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 |
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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State