K & B STAMPING CO. INC.

Name: | K & B STAMPING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1981 (44 years ago) |
Entity Number: | 692365 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 MT VERNON AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT AGHABEKIAN | Chief Executive Officer | 430 CHAMBERLIN STREET, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 MT VERNON AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-22 | 2012-01-20 | Address | 29 MT VERNON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2009-04-22 | Address | 36-20 168TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1999-05-05 | Address | 29 MOUNT VERNON AVENUE, MOUNT VERNON, NY, 10550, 2492, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1999-05-05 | Address | 29 MOUNT VERNON AVENUE, MOUNT VERNON, NY, 10550, 2492, USA (Type of address: Principal Executive Office) |
1995-04-25 | 1999-05-05 | Address | 29 MOUNT VERNON AVENUE, MOUNT VERNON, NY, 10550, 2492, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120120002158 | 2012-01-20 | BIENNIAL STATEMENT | 2011-04-01 |
090422002832 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
070510002135 | 2007-05-10 | BIENNIAL STATEMENT | 2007-04-01 |
050524002061 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030325002658 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State