Search icon

KEN-TECH ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEN-TECH ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1989 (36 years ago)
Date of dissolution: 27 Jan 2021
Entity Number: 1394650
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 1754 JAMES STREET, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1754 JAMES STREET, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
KENNETH ERICKSON Chief Executive Officer P.O. BOX 372, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2004-09-21 2008-01-03 Address P.O. BOX 372, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-01-14 2004-09-21 Address 1742 JAMES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-01-14 2004-09-21 Address 1742 JAMES STREET, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-01-14 2004-09-21 Address 1742 JAMES STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1989-11-14 1993-01-14 Address 1742 JAMES STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127000367 2021-01-27 CERTIFICATE OF DISSOLUTION 2021-01-27
080103000362 2008-01-03 CERTIFICATE OF CHANGE 2008-01-03
040921002049 2004-09-21 BIENNIAL STATEMENT 2003-10-01
980128002624 1998-01-28 BIENNIAL STATEMENT 1997-10-01
931105003367 1993-11-05 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State