Name: | KPM RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1990 (35 years ago) |
Entity Number: | 1430038 |
ZIP code: | 12118 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 5 KNABNER ROAD, MECHANICVILLE, NY, United States, 12118 |
Contact Details
Phone +1 518-859-9769
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. KENNEDY | Chief Executive Officer | 5 KNABNER ROAD, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
KPM RESTORATION, INC. | DOS Process Agent | 5 KNABNER ROAD, MECHANICVILLE, NY, United States, 12118 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-64ZI3-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-02-11 | 2027-02-28 | 5 Knabner Road, Mechanicville, NY, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 5 KNABNER ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-26 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-09 | 2024-03-12 | Address | 5 KNABNER ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2020-12-09 | 2024-03-12 | Address | 5 KNABNER ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003885 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
201209060220 | 2020-12-09 | BIENNIAL STATEMENT | 2020-03-01 |
200331000081 | 2020-03-31 | CERTIFICATE OF MERGER | 2020-03-31 |
140502002115 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120411002026 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State