Search icon

KCT GENERAL CONTRACTORS INC.

Company Details

Name: KCT GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1991 (34 years ago)
Entity Number: 1558865
ZIP code: 07090
County: Richmond
Place of Formation: New York
Address: 948 WILLOW GROVE RD, WESTFIELD, NJ, United States, 07090

Contact Details

Phone +1 646-372-8167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFTHYMIOS T FRANTZESKAKIS DOS Process Agent 948 WILLOW GROVE RD, WESTFIELD, NJ, United States, 07090

Chief Executive Officer

Name Role Address
EFTHYMIOS T FRANTZESKAKIS Chief Executive Officer 91 MCVEIGH AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
0889360-DCA Active Business 2002-12-26 2025-02-28

History

Start date End date Type Value
2021-12-10 2023-08-23 Address 948 WILLOW GROVE RD, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process)
2021-12-10 2023-08-23 Address 91 MCVEIGH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-12-10 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-26 2021-12-10 Address 948 WILLOW GROVE RD, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process)
2016-07-26 2021-12-10 Address 91 MCVEIGH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230823000705 2023-08-23 BIENNIAL STATEMENT 2023-08-23
211210001162 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191227002004 2019-12-27 BIENNIAL STATEMENT 2019-07-01
160726002000 2016-07-26 BIENNIAL STATEMENT 2015-07-01
130712002019 2013-07-12 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540559 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540558 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264690 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264689 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911951 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2911950 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507717 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507716 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2120688 LICENSEDOC10 INVOICED 2015-07-06 10 License Document Replacement
1893130 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-07
Type:
Unprog Rel
Address:
329 CLARKSON AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State