Name: | KEAN DEVELOPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1985 (40 years ago) |
Entity Number: | 1040421 |
ZIP code: | 11724 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 Main Street, 2ND FLOOR, Cold Spring Harbor, NY, United States, 11724 |
Principal Address: | 5 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724 |
Contact Details
Phone +1 631-367-9696
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. KEAN | Chief Executive Officer | 5 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
JOHN C. KEAN | DOS Process Agent | 5 Main Street, 2ND FLOOR, Cold Spring Harbor, NY, United States, 11724 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1337869-DCA | Active | Business | 2009-11-05 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 5 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-26 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-01 | 2023-11-01 | Address | 5 MAIN STREET, 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2007-11-15 | 2023-11-01 | Address | 5 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034802 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220429002068 | 2022-04-29 | BIENNIAL STATEMENT | 2021-11-01 |
191101060947 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171107006150 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151102008061 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602211 | TRUSTFUNDHIC | INVOICED | 2023-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3602212 | RENEWAL | INVOICED | 2023-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
3298630 | TRUSTFUNDHIC | INVOICED | 2021-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3298631 | RENEWAL | INVOICED | 2021-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2969257 | TRUSTFUNDHIC | INVOICED | 2019-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2969258 | RENEWAL | INVOICED | 2019-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
2558135 | TRUSTFUNDHIC | INVOICED | 2017-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2558136 | RENEWAL | INVOICED | 2017-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2035829 | TRUSTFUNDHIC | INVOICED | 2015-04-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2035830 | RENEWAL | INVOICED | 2015-04-02 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State