Search icon

KAMMANN MACHINES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KAMMANN MACHINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1978 (47 years ago)
Date of dissolution: 26 Nov 2008
Entity Number: 520435
ZIP code: 60174
County: Nassau
Place of Formation: New York
Address: 170 WALLACE AVENUE, UNIT A, ST. CHARLES, IL, United States, 60174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 WALLACE AVENUE, UNIT A, ST. CHARLES, IL, United States, 60174

Chief Executive Officer

Name Role Address
STEVEN E GILBERTSON Chief Executive Officer 170 WALLACE AVE, UNIT A, ST CHARLES, IL, United States, 60174

Links between entities

Type:
Headquarter of
Company Number:
CORP_58799629
State:
ILLINOIS

History

Start date End date Type Value
2005-03-03 2006-12-14 Address 37 W 860 HERITAGE OAKS, ST. CHARLES, IL, 60175, USA (Type of address: Chief Executive Officer)
1995-06-30 2005-03-03 Address 99 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, 6101, USA (Type of address: Chief Executive Officer)
1995-06-30 2005-03-03 Address 99 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, 6101, USA (Type of address: Principal Executive Office)
1995-06-30 2005-03-03 Address 99 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, 6101, USA (Type of address: Service of Process)
1978-11-09 1995-06-30 Address 217 BROADWAY - RM 409, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150727045 2015-07-27 ASSUMED NAME LLC INITIAL FILING 2015-07-27
081126000135 2008-11-26 CERTIFICATE OF MERGER 2008-11-26
061214002403 2006-12-14 BIENNIAL STATEMENT 2006-11-01
050303002000 2005-03-03 BIENNIAL STATEMENT 2004-11-01
950630002290 1995-06-30 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State