KENWOOD HOMES INC.

Name: | KENWOOD HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1985 (40 years ago) |
Entity Number: | 1038458 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7519 MORGAN ROAD, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN E. BARGABOS | Chief Executive Officer | 7519 MORGAN ROAD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7519 MORGAN ROAD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 7519 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2023-11-01 | Address | 7519 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1992-11-16 | 1993-11-05 | Address | D/B/A HERITAGE HOMES, 7519 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2023-11-01 | Address | 7519 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-11-05 | Address | D/B/A HERITAGE HOMES, 7519 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034436 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220216001029 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
191101060208 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171103006196 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151110006317 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State