Search icon

KEN PETERS GENERAL CONTRACTING, INC.

Company Details

Name: KEN PETERS GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1988 (37 years ago)
Date of dissolution: 08 May 2017
Entity Number: 1290892
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 16 MAPLE AVENUE, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 MAPLE AVENUE, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
KENNETH P. PETERS Chief Executive Officer 16 MAPLE AVENUE, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
1993-10-08 2006-10-03 Address 16 MAPLE AVENUE, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
1988-09-12 1993-10-08 Address 96A WEST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508000006 2017-05-08 CERTIFICATE OF DISSOLUTION 2017-05-08
121107006847 2012-11-07 BIENNIAL STATEMENT 2012-09-01
080820002888 2008-08-20 BIENNIAL STATEMENT 2008-09-01
061003002640 2006-10-03 BIENNIAL STATEMENT 2006-09-01
041101002419 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020904002537 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000831002270 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980918002186 1998-09-18 BIENNIAL STATEMENT 1998-09-01
931008002016 1993-10-08 BIENNIAL STATEMENT 1993-09-01
B683327-3 1988-09-12 CERTIFICATE OF INCORPORATION 1988-09-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State