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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 MAPLE AVENUE, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
KENNETH P. PETERS | Chief Executive Officer | 16 MAPLE AVENUE, CAMBRIDGE, NY, United States, 12816 |
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) |
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