Name: | KLEINKNECHT ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1954 (71 years ago) |
Entity Number: | 93093 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 25 W. 45th Street, Suite 308, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK T KLEINKNECHT | Chief Executive Officer | 25 W. 45TH STREET, SUITE 308, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KLEINKNECHT ELECTRIC COMPANY, INC. | DOS Process Agent | 25 W. 45th Street, Suite 308, NEW YORK, NY, United States, 10036 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-13 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-06 | 2025-03-06 | Address | 25 W. 45TH STREET, SUITE 308, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-06 | 2025-03-06 | Address | 19 WEST 44TH ST., SUITE#500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001820 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
190315060570 | 2019-03-15 | BIENNIAL STATEMENT | 2018-01-01 |
140212002333 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120127002399 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
20111109034 | 2011-11-09 | ASSUMED NAME CORP INITIAL FILING | 2011-11-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State