Name: | KIERNAN CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1990 (35 years ago) |
Entity Number: | 1433642 |
ZIP code: | 13343 |
County: | Lewis |
Place of Formation: | New York |
Address: | PO BOX 73, GLENFIELD, NY, United States, 13343 |
Principal Address: | 5674 LONG POINT ROAD, BRANTINGHAM, NY, United States, 13312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T. KIERNAN | Chief Executive Officer | 5674 LONG POINT ROAD, BRANTINGHAM, NY, United States, 13312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 73, GLENFIELD, NY, United States, 13343 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2012-04-24 | Address | 5674 LONG POINT ROAD, BRANTINGHAM, NY, 13312, USA (Type of address: Service of Process) |
1998-09-08 | 2008-03-04 | Address | PO BOX 73, GLENFIELD, NY, 13343, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2008-03-04 | Address | PO BOX 73, MAIN ST, GLENFIELD, NY, 13343, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2008-03-04 | Address | PO BOX 73, GLENFIELD, NY, 13343, USA (Type of address: Service of Process) |
1990-03-26 | 1998-09-08 | Address | P.O. BOX 73, GLENFIELD, NY, 13343, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306006783 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120424002992 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100324002555 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080304003047 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060412002843 | 2006-04-12 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State