Search icon

K. CORR, INC.

Company Details

Name: K. CORR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1981 (44 years ago)
Entity Number: 715992
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
SILVERMAN BYRNE SHIN & GILCHRIST, PLLC DOS Process Agent 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001051649
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-33
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-33
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-33
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-33
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-33
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2013-08-08 2015-10-02 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2013-08-08 2015-10-02 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-09-14 2015-10-02 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1999-09-14 2013-08-08 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1999-09-14 2013-08-08 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002007005 2015-10-02 BIENNIAL STATEMENT 2015-08-01
130808006485 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110902002354 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090921002805 2009-09-21 BIENNIAL STATEMENT 2009-08-01
070926002230 2007-09-26 BIENNIAL STATEMENT 2007-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 752-0665
Add Date:
2012-08-07
Operation Classification:
SCHOOL BUS
power Units:
135
Drivers:
125
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State