Search icon

KAPPAUF AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAPPAUF AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1981 (44 years ago)
Entity Number: 673466
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 79-33 MYRTLE WAY, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN W KAPPAUF Chief Executive Officer 79-33 MYRTLE AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-33 MYRTLE WAY, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
112569254
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-30 2011-01-28 Address 68-61 FRESH POND ROAD, RIDGEWOOD, NY, 11385, 5263, USA (Type of address: Chief Executive Officer)
2007-04-30 2011-01-28 Address 68-61 FRESH POND ROAD, RIDGEWOOD, NY, 11385, 5263, USA (Type of address: Principal Executive Office)
2007-04-30 2011-01-28 Address 68-61 FRESH POND FORAD, RIDGEWOOD, NY, 11385, 5263, USA (Type of address: Service of Process)
1993-03-03 2007-04-30 Address 59-09 MYRTLE AVE, RIDGEWOOD, NY, 11385, 5656, USA (Type of address: Principal Executive Office)
1993-03-03 2007-04-30 Address 59-09 MYRTLE AVE, RIDGEWOOD, NY, 11385, 5656, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150105007419 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006368 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110128002948 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081222002008 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070430002680 2007-04-30 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State