Search icon

Kimco Cranston 691, Inc.

Company Details

Name: Kimco Cranston 691, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 26 Jan 1998 (27 years ago)
Date of Dissolution: 31 Dec 2012 (12 years ago)
Date of Status Change: 31 Dec 2012 (12 years ago)
Identification Number: 000098897
Purpose: Own site 691
Principal Address: Google Maps Logo 3333 NEW HYDE PARK ROAD- SUITE 100, NEW HYDE PARK, NY, 11042, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DAVID B HENRY PRESIDENT 3333 NEW HYDE PARK ROAD- SUITE 100 NEW HYDE PARK, NY 11042 USA

TREASURER

Name Role Address
GLENN G COHEN TREASURER 3333 NEW HYDE PARK ROAD- SUITE 100 NEW HYDE PARK, NY 11042 USA

SECRETARY

Name Role Address
BRUCE RUBENSTEIN SECRETARY 3333 NEW HYDE PARK ROAD- SUITE 100 NEW HYDE PARK, NY 11042 USA

VICE PRESIDENT

Name Role Address
JOSEPH DENIS VICE PRESIDENT 3333 NEW HYDE PARK ROAD- SUITE 100 NEW HYDE PARK, NY 11042 USA

DIRECTOR

Name Role Address
DAVID B HENRY DIRECTOR 3333 NEW HYDE PARK ROAD- SUITE 100 NEW HYDE PARK, NY 11042 USA
GLENN G COHEN DIRECTOR 3333 NEW HYDE PARK ROAD- SUITE 100 NEW HYDE PARK, NY 11042 USA
MICHAEL V PAPPAGALLO DIRECTOR 3333 NEW HYDE PARK ROAD- SUITE 100 NEW HYDE PARK, NY 11042 USA

Filings

Number Name File Date
201310747540 Annual Report 2013-02-04
201288343140 Annual Report 2012-01-23
201178335310 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174117550 Annual Report 2011-01-28
201058175760 Annual Report 2010-02-09

Court Cases

Court Case Summary

Filing Date:
2012-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
MARSHALL
Party Role:
Plaintiff
Party Name:
Kimco Cranston 691, Inc.
Party Role:
Defendant

Date of last update: 20 May 2025

Sources: Rhode Island Department of State