KD EQUIPMENT CORP.

Name: | KD EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1989 (36 years ago) |
Entity Number: | 1393092 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 10100 Shamus Lane, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10100 Shamus Lane, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
FRANK RIVETT | Chief Executive Officer | 10100 SHAMUS LANE, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 5845 KRAUS RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | 10100 SHAMUS LANE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2023-11-08 | Address | 5845 KRAUS RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1999-12-07 | 2007-11-16 | Address | 7954 TRANSIT RD, PMB 133, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1998-01-07 | 2023-11-08 | Address | 5845 KRAUS RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003588 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
230111001127 | 2023-01-11 | BIENNIAL STATEMENT | 2021-11-01 |
111208002712 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091102002586 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071116002738 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State