Search icon

KABSIL CORPORATION

Company Details

Name: KABSIL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1983 (42 years ago)
Date of dissolution: 22 Apr 2016
Entity Number: 874970
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 988 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-542-8786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 988 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
ANDREW SILVERMAN Chief Executive Officer 988 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459

Form 5500 Series

Employer Identification Number (EIN):
133184857
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1376911-DCA Inactive Business 2010-11-11 2015-03-15

History

Start date End date Type Value
1993-10-27 2013-10-15 Address 988 SOUTHERN BOULEVARD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
1993-10-27 1994-01-04 Address 82 MIDWOOD, NESCONSETT, NY, 00000, USA (Type of address: Principal Executive Office)
1983-10-19 1993-10-27 Address 988 SOUTHERN BLVD., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160422000746 2016-04-22 CERTIFICATE OF DISSOLUTION 2016-04-22
131015006106 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111019002931 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091008002614 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071026002192 2007-10-26 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1221741 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
1026446 CNV_TFEE INVOICED 2010-11-12 5 WT and WH - Transaction Fee
1026445 LICENSE INVOICED 2010-11-12 250 Dealer in Products for the Disabled License Fee

Court Cases

Court Case Summary

Filing Date:
2009-05-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE UNITE HERE NAT
Party Role:
Plaintiff
Party Name:
KABSIL CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State