Name: | C. KELKENBERG CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1985 (39 years ago) |
Entity Number: | 1039951 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 9300 COUNTY ROAD, BUILDING E-1, CLARENCE CTR, NY, United States, 14032 |
Address: | 9300 COUNTY ROAD, BUILDING E-1, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C. KELKENBERG | Chief Executive Officer | 9300 COUNTY ROAD, BUILDING E-1, CLARENCE CTR, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
THOMAS C. KELKENBERG | DOS Process Agent | 9300 COUNTY ROAD, BUILDING E-1, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-05 | 2013-11-25 | Address | 9300 WOLCOTT ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2007-12-05 | 2013-11-25 | Address | 9300 WOLCOTT ROAD, CLARENCE CTR, NY, 14032, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2013-11-25 | Address | 9300 WOLCOTT ROAD, CLARENCE CTR, NY, 14032, USA (Type of address: Principal Executive Office) |
1999-12-13 | 2007-12-05 | Address | 9300 WOLCOTT RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
1992-12-15 | 2007-12-05 | Address | 9300 WOLCOTT RD, CLARENCE CTR, NY, 14032, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2007-12-05 | Address | 9300 WOLCOTT RD, CLARENCE CTR, NY, 14032, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1999-12-13 | Address | 9300 WOLCOTT RD, CLARENCE CTR, NY, 14032, USA (Type of address: Service of Process) |
1985-11-14 | 1992-12-15 | Address | 9300 WOLCOTT RD, CLARENCE, CT, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102006579 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131125006088 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111221002318 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091125002128 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
071205002450 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
060110003305 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031107002540 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011115002280 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
991213002166 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
940404002711 | 1994-04-04 | BIENNIAL STATEMENT | 1993-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313843674 | 0213600 | 2009-10-26 | 12089 MAIN ROAD, AKRON, NY, 14001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-12-08 |
Abatement Due Date | 2009-12-11 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2009-12-08 |
Abatement Due Date | 2009-12-11 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2009-12-08 |
Abatement Due Date | 2010-01-10 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4355778300 | 2021-01-23 | 0296 | PPS | 9300 County Rd Ste E1, Clarence Center, NY, 14032-9530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3630687302 | 2020-04-29 | 0296 | PPP | 9300 County Rd, CLARENCE CENTER, NY, 14032-9530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State