C.K. INDUSTRIES CORP.

Name: | C.K. INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1981 (44 years ago) |
Entity Number: | 689963 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 115 FIELDS LN, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILY M KILMER | Chief Executive Officer | 115 FIELDS LN, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
EMILY M KILMER | DOS Process Agent | 115 FIELDS LN, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-25 | 2005-06-16 | Address | 113 BURKE COURT, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
1997-04-25 | 2005-06-16 | Address | 113 BURKE COURT, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2005-06-16 | Address | 113 BURKE COURT, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1997-04-25 | Address | 151 DUTCH STREET PO BOX 128, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1997-04-25 | Address | 151 DUTCH STREET PO BOX 128, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130429002595 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110428002527 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090414002055 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070509002712 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050616002948 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State