Name: | KIMMEL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1988 (37 years ago) |
Entity Number: | 1300950 |
ZIP code: | 12533 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 5 FOREST VIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY KIMMEL | DOS Process Agent | 5 FOREST VIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
TIMOTHY KIMMEL | Chief Executive Officer | 5 FOREST VIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-30 | 2010-10-22 | Address | 5 FOREST VIEW DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process) |
2008-10-30 | 2010-10-22 | Address | 5 FOREST VIEW DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office) |
2008-10-30 | 2010-10-22 | Address | 5 FOREST VIEW DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2002-10-10 | 2008-10-30 | Address | 29 RED SCHOOLHOUSE RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2002-10-10 | 2008-10-30 | Address | 29 RED SCHOOLHOUSE RD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121011006061 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101022002079 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081030002709 | 2008-10-30 | BIENNIAL STATEMENT | 2008-10-01 |
041105003273 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021010002136 | 2002-10-10 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State