Name: | KIEWIT CONSTRUCTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1988 (37 years ago) |
Entity Number: | 1280716 |
ZIP code: | 68102 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1550 Mike Fahey Street, Third Floor, OMAHA, NE, United States, 68102 |
Principal Address: | 1550 Mike Fahey Street, Omaha, NE, United States, 68102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1550 Mike Fahey Street, Third Floor, OMAHA, NE, United States, 68102 |
Name | Role | Address |
---|---|---|
WILLIAM E. BODNAR | Chief Executive Officer | 470 CHESTNUT RIDGE RD 2ND FLR, WOODCLIFF LAKE, NJ, United States, 07677 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 470 CHESTNUT RIDGE RD 2ND FLR, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-11 | Address | 470 CHESTNUT RIDGE RD 2ND FLR, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-22 | 2020-07-02 | Address | 470 CHESTNUT RIDGE RD 2ND FLR, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002672 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220715000164 | 2022-07-15 | BIENNIAL STATEMENT | 2022-07-01 |
200702061127 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-17075 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17076 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State