KJL CONTRACTING, INC.

Name: | KJL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1992 (33 years ago) |
Entity Number: | 1622096 |
ZIP code: | 11705 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 WILLOW ST, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WILLOW ST, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
SEAN LUCAS | Chief Executive Officer | 14 WILLOW ST, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-11 | 2008-03-26 | Address | 237 PERKINS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2006-04-11 | 2008-03-26 | Address | 237 PERKINS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2006-04-11 | 2008-03-26 | Address | 237 PERKINS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 2006-04-11 | Address | 389 ATLANTIC AVE, OCEANSIDE, NY, 11572, 2728, USA (Type of address: Principal Executive Office) |
1995-06-08 | 2006-04-11 | Address | 389 ATLANTIC AVE, OCEANSIDE, NY, 11572, 2728, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220210002736 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
140404006147 | 2014-04-04 | BIENNIAL STATEMENT | 2014-03-01 |
120419002388 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100402003319 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080326002271 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State