ROBERT KNEBEL GENERAL CONTRACTOR, INC.

Name: | ROBERT KNEBEL GENERAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1986 (39 years ago) |
Entity Number: | 1120978 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 N MAIN ST, SUITE 3, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KNEBEL | Chief Executive Officer | 2 N MAIN ST, SUITE 3, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
ROBERT KNEBEL GENERAL CONTRACTOR, INC. | DOS Process Agent | 2 N MAIN ST, SUITE 3, FLORIDA, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-12 | 2016-10-03 | Address | 2 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
2013-08-12 | 2016-10-03 | Address | 2 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2016-10-03 | Address | 2 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office) |
2006-12-19 | 2013-08-12 | Address | 28 RAILROAD AVE, SUITE 1C, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
2006-12-19 | 2013-08-12 | Address | 28 RAILROAD AVE, SUITE 1C, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003008071 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141027006379 | 2014-10-27 | BIENNIAL STATEMENT | 2014-10-01 |
130812002242 | 2013-08-12 | BIENNIAL STATEMENT | 2012-10-01 |
061219002317 | 2006-12-19 | BIENNIAL STATEMENT | 2006-10-01 |
B415384-4 | 1986-10-22 | CERTIFICATE OF INCORPORATION | 1986-10-22 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State