Name: | KEVCO BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1987 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1154492 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 88 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-19 | 1995-07-10 | Address | COLONIAL DR., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1384456 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950710000361 | 1995-07-10 | CERTIFICATE OF CHANGE | 1995-07-10 |
B472167-2 | 1987-03-19 | CERTIFICATE OF INCORPORATION | 1987-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106534316 | 0213100 | 1988-07-28 | 140 SOUTH PLANK RD., NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-11-02 |
Abatement Due Date | 1988-11-16 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1988-11-02 |
Abatement Due Date | 1988-11-05 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State