Name: | KENNETH O. WILLE AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1978 (47 years ago) |
Entity Number: | 487009 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 320 FOURTH AVENUE, ST JAMES, NY, United States, 11780 |
Principal Address: | 320 FOURTH AVENUE, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH O WILLE | Chief Executive Officer | 3 GERRIET COURT, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
KENNETH F WILLE | DOS Process Agent | 320 FOURTH AVENUE, ST JAMES, NY, United States, 11780 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 2012-06-15 | Address | 11 JOAN COURT, CENTERPORT, NY, 11721, 1658, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2012-06-15 | Address | 11 JOAN COURT, CENTERPORT, NY, 11721, 1658, USA (Type of address: Principal Executive Office) |
1978-05-04 | 2021-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-05-04 | 2012-06-15 | Address | 11 JOAN COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006274 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160222006199 | 2016-02-22 | BIENNIAL STATEMENT | 2014-05-01 |
20130723008 | 2013-07-23 | ASSUMED NAME LLC INITIAL FILING | 2013-07-23 |
120615002024 | 2012-06-15 | BIENNIAL STATEMENT | 2012-05-01 |
100512002682 | 2010-05-12 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State