KAYROE CONTRACTING, INC.

Name: | KAYROE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1992 (33 years ago) |
Entity Number: | 1604655 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 LENORE AVE., HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL G. DELARGY | DOS Process Agent | 21 LENORE AVE., HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DANIEL G. DELARGY | Chief Executive Officer | 21 LENORE AVE., HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-26 | 2025-05-19 | Address | 21 LENORE AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2025-05-19 | Address | 21 LENORE AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1992-01-21 | 1993-02-26 | Address | 21 LENORE AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1992-01-21 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000489 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
140307002877 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120201002199 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100209002900 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080123003112 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State