KENNY'S CARPET ONE INC.
Headquarter
Name: | KENNY'S CARPET ONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1992 (33 years ago) |
Entity Number: | 1645913 |
ZIP code: | 10512 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 246 ROUTE 52, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH HOGAN | Agent | RR#2, BOX 88, HOLMES, NY, 12531 |
Name | Role | Address |
---|---|---|
KENNY'S CARPET ONE INC. | DOS Process Agent | 246 ROUTE 52, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
BRAD HOGAN | Chief Executive Officer | 10 ROBINS LANE, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 10 ROBINS LANE, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 73 WARRINGTON ROUND, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | RR 2 BOX 88, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-10-26 | 2023-10-26 | Address | RR 2 BOX 88, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004007 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
231026001445 | 2023-10-26 | BIENNIAL STATEMENT | 2022-06-01 |
210905000095 | 2021-09-05 | BIENNIAL STATEMENT | 2021-09-05 |
090528000889 | 2009-05-28 | CERTIFICATE OF AMENDMENT | 2009-05-28 |
960617002333 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State