Search icon

KIMBERLY COMMUNICATIONS, INC.

Headquarter

Company Details

Name: KIMBERLY COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1984 (41 years ago)
Entity Number: 936771
ZIP code: 06801
County: Nassau
Place of Formation: New York
Address: 1 PARK RIDGE RD, BETHEL, CT, United States, 06801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMBERLY COMMUNICATIONS, INC. DOS Process Agent 1 PARK RIDGE RD, BETHEL, CT, United States, 06801

Chief Executive Officer

Name Role Address
GLENN WAGNER Chief Executive Officer 1 PARK RIDGE RD, BETHEL, CT, United States, 06801

Links between entities

Type:
Headquarter of
Company Number:
41214F
State:
Alaska
Type:
Headquarter of
Company Number:
000-885-972
State:
Alabama
Type:
Headquarter of
Company Number:
0198818
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P03545
State:
FLORIDA
Type:
Headquarter of
Company Number:
000043988
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0208550
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
265498
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_53764975
State:
ILLINOIS

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 1 PARK RIDGE RD, STE 9, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 1 PARK RIDGE RD, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-02 2024-08-05 Address 1 PARK RIDGE RD, STE 9, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2016-08-02 2024-08-05 Address 1 PARK RIDGE RD, STE 9, BETHEL, CT, 06801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000613 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220808001869 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200806060278 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180823006259 2018-08-23 BIENNIAL STATEMENT 2018-08-01
160802006098 2016-08-02 BIENNIAL STATEMENT 2016-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State