Search icon

CONKLIN CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONKLIN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1918 (107 years ago)
Entity Number: 13548
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 4 EXECUTIVE PLAZA, SUITE 155, YONKERS, NY, United States, 10701
Principal Address: 4 EXECUTIVE PLAZA, STE 155, YONKERS, NY, United States, 10701

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J AHERN Chief Executive Officer 4 EXECUTIVE PLAZA, SUITE 155, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
PATRICK J AHERN DOS Process Agent 4 EXECUTIVE PLAZA, SUITE 155, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
1074670
State:
CONNECTICUT

History

Start date End date Type Value
2010-11-30 2014-06-25 Address 4 EXECUTIVE PLAZA, STE 155, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2006-04-26 2010-11-30 Address 4 EXECUTIVE PLAZA, SUITE 155, YONKERS, NY, 10701, 6803, USA (Type of address: Principal Executive Office)
2002-04-12 2006-04-26 Address 100 SECOR LANE, PELHAM MANOR, NY, 10803, 0396, USA (Type of address: Principal Executive Office)
2002-04-12 2006-04-26 Address 100 SECOR LANE, PELHAM MANOR, NY, 10803, 0396, USA (Type of address: Chief Executive Officer)
2002-04-12 2006-04-26 Address 100 SECOR LANE, PELHAM MANOR, NY, 10803, 0396, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806000338 2014-08-06 CERTIFICATE OF AMENDMENT 2014-08-06
140625002217 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120713002263 2012-07-13 BIENNIAL STATEMENT 2012-04-01
101130002095 2010-11-30 BIENNIAL STATEMENT 2010-04-01
080508003075 2008-05-08 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State