Name: | KRIEG CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1988 (37 years ago) |
Entity Number: | 1283674 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 33 NORTH DR, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA THOMPSON | DOS Process Agent | 33 NORTH DR, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
BARBARA THOMPSON | Chief Executive Officer | 33 NORTH DR, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-26 | 2002-08-09 | Address | 33 NORTH DRIVE, ROCHESTER, NY, 14612, 1108, USA (Type of address: Principal Executive Office) |
1996-08-26 | 2002-08-09 | Address | 33 NORTH DRIVE, ROCHESTER, NY, 14612, 1108, USA (Type of address: Service of Process) |
1996-08-26 | 2002-08-09 | Address | 33 NORTH DRIVE, ROCHESTER, NY, 14612, 1108, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1996-08-26 | Address | 65 CEDARFIELD COMMONS, ROCHESTER, NY, 14612, 2338, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1996-08-26 | Address | 65 CEDARFIELD COMMONS, ROCHESTER, NY, 14612, 2338, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060810002812 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040913002325 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
020809002543 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
000726002138 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
980817002136 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State