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
Name | Role | Address |
---|---|---|
KINGS MATERIAL CO. INC. | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
MICHAEL FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State