KIM CONSTRUCTION, INC.

Name: | KIM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1989 (36 years ago) |
Date of dissolution: | 30 Apr 2015 |
Entity Number: | 1378516 |
ZIP code: | 12914 |
County: | Franklin |
Place of Formation: | New York |
Address: | 243 CTY RTE 1, BOMBAY, NY, United States, 12914 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 CTY RTE 1, BOMBAY, NY, United States, 12914 |
Name | Role | Address |
---|---|---|
EMILY LAUZON | Chief Executive Officer | 243 CTY RTE 1, BOMBAY, NY, United States, 12914 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-13 | 2007-08-10 | Address | PO BOX 506, FORT COVINIGTON, NY, 12937, USA (Type of address: Service of Process) |
2003-08-13 | 2007-08-10 | Address | PO BOX 506, 51 WATER ST, FORT COVINGTON, NY, 12937, USA (Type of address: Chief Executive Officer) |
2003-08-13 | 2007-08-10 | Address | PO BOX 506, 51 WATER ST, FORT COVINGTON, NY, 12937, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2003-08-13 | Address | 501 COUNTY RTE 2, BOMBAY, NY, 12914, USA (Type of address: Service of Process) |
2001-08-14 | 2003-08-13 | Address | 501 COUNTY RTE 2, BOMBAY, NY, 12914, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150430000149 | 2015-04-30 | CERTIFICATE OF DISSOLUTION | 2015-04-30 |
090929002045 | 2009-09-29 | BIENNIAL STATEMENT | 2009-08-01 |
070810002111 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051206002460 | 2005-12-06 | BIENNIAL STATEMENT | 2005-08-01 |
030813002862 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State