Search icon

KINGS MATERIAL CO. INC.

Company Details

Name: KINGS MATERIAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1936 (88 years ago)
Entity Number: 49758
ZIP code: 11577
County: Kings
Place of Formation: New York
Address: 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
KINGS MATERIAL CO. INC. DOS Process Agent 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
MICHAEL FALCONE Chief Executive Officer 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-02-05 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-07-27 2025-02-05 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-02-05 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001424 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230727000985 2023-07-27 BIENNIAL STATEMENT 2022-12-01
210113060759 2021-01-13 BIENNIAL STATEMENT 2020-12-01
200811060531 2020-08-11 BIENNIAL STATEMENT 2018-12-01
160607002019 2016-06-07 BIENNIAL STATEMENT 2014-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-11
Type:
Complaint
Address:
610 BURNSIDE AVENUE, INWOOD, NY, 11096
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-01
Type:
Other-L
Address:
3707 15TH AVENUE, BROOKLYN, NY, 11218
Safety Health:
Health
Scope:
Records

Date of last update: 19 Mar 2025

Sources: New York Secretary of State