KUCEL CONTRACTORS INC.

Name: | KUCEL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1986 (39 years ago) |
Entity Number: | 1086478 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 726 STATE HIGHWAY 349, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L YOUNG JR | Chief Executive Officer | 726 STATE HIGHWAY 349, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 726 STATE HIGHWAY 349, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2018-10-15 | Address | 726 STATE HIGHWAY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1998-04-29 | 2010-06-07 | Address | 726 STHWY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1996-05-08 | 1998-04-29 | Address | 25 W FULTON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1993-02-08 | 2010-06-07 | Address | 726 STHWY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2010-06-07 | Address | 726 STHWY 349, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220729002741 | 2022-07-29 | BIENNIAL STATEMENT | 2022-05-01 |
200611060513 | 2020-06-11 | BIENNIAL STATEMENT | 2020-05-01 |
181015002032 | 2018-10-15 | BIENNIAL STATEMENT | 2018-05-01 |
120509006100 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100607002049 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State