Search icon

G.K. CONTRACTING & RENOVATING INC.

Company Details

Name: G.K. CONTRACTING & RENOVATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1992 (33 years ago)
Date of dissolution: 06 Jun 2019
Entity Number: 1658770
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 225 FAIRFIELD AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY GEORGE KNAB JR Chief Executive Officer PO BOX 595, ROCKVILLE CENTRE, NY, United States, 11571

DOS Process Agent

Name Role Address
HENRY GEORGE KNAB JR DOS Process Agent 225 FAIRFIELD AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2012-08-06 2016-08-01 Address 443 COLERIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-08-06 2016-08-01 Address 443 COLERIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2002-10-04 2012-08-06 Address 443 COLERIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-09-14 2012-08-06 Address PO BOX 595, ROCKVILLE CENTRE, NY, 11571, 0595, USA (Type of address: Chief Executive Officer)
1998-09-14 2012-08-06 Address 443 COLERIDGE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190606000011 2019-06-06 CERTIFICATE OF DISSOLUTION 2019-06-06
160801006845 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140805006554 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120806007137 2012-08-06 BIENNIAL STATEMENT 2012-08-01
080819003027 2008-08-19 BIENNIAL STATEMENT 2008-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State