Search icon

KENNETH O. WILLE AND ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH O WILLE Chief Executive Officer 3 GERRIET COURT, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
KENNETH F WILLE DOS Process Agent 320 FOURTH AVENUE, ST JAMES, NY, United States, 11780

Links between entities

Type:
Headquarter of
Company Number:
20191129576
State:
COLORADO
Type:
Headquarter of
Company Number:
F18000004409
State:
FLORIDA
Type:
Headquarter of
Company Number:
1363870
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
7ZHM5
UEI Expiration Date:
2020-09-04

Business Information

Activation Date:
2019-09-05
Initial Registration Date:
2017-10-17

Commercial and government entity program

CAGE number:
7ZHM5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-28
CAGE Expiration:
2025-08-27
SAM Expiration:
2022-02-23

Contact Information

POC:
KENNETH F. WILLE

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State