Search icon

KINTRONICS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KINTRONICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2012
Branch of: KINTRONICS, INC., NEW YORK (Company Number 435550)
Business ALEI: 1083407
Annual report due: 14 Sep 2025
Business address: 1940 Commerce St Ste 306, Yorktown Heights, NY, 10598-4448, United States
Mailing address: 1940 Commerce St Ste 306, Yorktown Heights, NY, United States, 10598-4448
Place of Formation: NEW YORK
E-Mail: laura@kintronics.com

Industry & Business Activity

NAICS

423710 Hardware Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of hardware, knives, or handtools. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States laura@kintronics.com

Officer

Name Role Business address Residence address
LAURA LONGO Officer 1940 Commerce Street, 306, Yorktown Heights, NY, 10598, United States 1940 Commerce Street, 306, Yorktown Heights, NY, 10598, United States
DENNIS GALLEN Officer 1940 Commerce St Ste 306, Yorktown Heights, NY, 10598-4448, United States 1940 Commerce St Ste 306, Yorktown Heights, NY, 10598-4448, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012077898 2024-08-15 - Annual Report Annual Report -
BF-0011439413 2023-08-16 - Annual Report Annual Report -
BF-0010890457 2023-05-02 - Annual Report Annual Report -
BF-0009968811 2023-05-02 - Annual Report Annual Report -
BF-0008769795 2023-04-03 - Annual Report Annual Report 2020
BF-0008769794 2023-04-03 - Annual Report Annual Report 2019
BF-0008769796 2023-03-22 - Annual Report Annual Report 2017
BF-0008769793 2023-03-22 - Annual Report Annual Report 2018
BF-0011724636 2023-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005655454 2016-09-21 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information