Search icon

KBE BUILDING CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: KBE BUILDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (40 years ago)
Branch of: KBE BUILDING CORPORATION, Connecticut (Company Number 0042460)
Entity Number: 1045442
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Principal Address: 76 BATTERSON PARK ROAD, FARMINGTON, CT, United States, 06032
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL A KOLAKOWSKI Chief Executive Officer 76 BATTERSON PARK ROAD, FARMINGTON, CT, United States, 06032

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 76 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2017-12-04 2024-04-16 Address 76 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-04 Address 30 BATTERSON PARK BLVD, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office)
2015-12-01 2017-12-04 Address 30 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2015-10-19 2015-12-01 Address 76 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416003142 2024-04-16 BIENNIAL STATEMENT 2024-04-16
211208002273 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191202062414 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204008056 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006542 2015-12-01 BIENNIAL STATEMENT 2015-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-04
Type:
Referral
Address:
600 LAKE ST., WEST HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-31
Type:
Planned
Address:
600 LAKE ST., WEST HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-10-25
Type:
Complaint
Address:
ONE JEFFERSON FERRY DRIVE, SOUTH SETAUKET, NY, 11720
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-07
Type:
Planned
Address:
735 ANDERON HILL RD, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State