Name: | KBI MATERIALS SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1939 (86 years ago) |
Entity Number: | 51316 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 21ST STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN B SWERDLICK | Chief Executive Officer | 80 21ST STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
KAMCO SUPPLY CORP. | DOS Process Agent | 80 21ST STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2025-01-06 | 2025-01-06 | Address | 80 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 80 21ST STREET, BROOKLYN, NY, 11232, 1138, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-09-30 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000458 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
240312002954 | 2024-03-11 | CERTIFICATE OF AMENDMENT | 2024-03-11 |
230102000277 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
221110000446 | 2022-11-10 | BIENNIAL STATEMENT | 2021-01-01 |
191210060020 | 2019-12-10 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State