Name: | J. J. KING CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1961 (64 years ago) |
Entity Number: | 135269 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 11131, LOUDONVILLE, NY, United States, 12211 |
Principal Address: | 5 SPRINGWOOD MANOR, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 11131, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
MICHAEL J KELLEY | Chief Executive Officer | PO BOX 11131, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-16 | 2009-02-10 | Address | PO BOX 11131, LOUDONVILLE, NY, 12211, 1113, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2009-02-10 | Address | PO BOX 11131, LOUDONVILLE, NY, 12211, 1131, USA (Type of address: Service of Process) |
2001-03-02 | 2007-03-16 | Address | PO BOX 11131, LOUDONVILLE, NY, 12211, 1113, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2007-03-16 | Address | 5 SPRINGWOOD MANOR, LOUDONVILLE, NY, 12211, 1113, USA (Type of address: Principal Executive Office) |
1994-02-11 | 2001-03-02 | Address | PO BOX 131, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130213006221 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110301002320 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090210002090 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070316002748 | 2007-03-16 | BIENNIAL STATEMENT | 2007-02-01 |
050405002055 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State