Search icon

KLERSY BUILDING CORPORATION

Company Details

Name: KLERSY BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1957 (68 years ago)
Entity Number: 167469
ZIP code: 12067
County: Albany
Place of Formation: New York
Address: 44 WALDENMAIER ROAD, FEURA BUSH, NY, United States, 12067

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J KLERSY Chief Executive Officer 44 WALDENMAIER ROAD, FEURA BUSH, NY, United States, 12067

DOS Process Agent

Name Role Address
KLERSY BUILDING CORPORATION DOS Process Agent 44 WALDENMAIER ROAD, FEURA BUSH, NY, United States, 12067

History

Start date End date Type Value
2005-11-03 2017-09-14 Address 413 KENWOOD AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1999-10-12 2005-11-03 Address 48 PARKWYN DR., DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1993-04-30 2017-09-14 Address 413 KENWOOD AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1993-04-30 1999-10-12 Address 167 WESTCHESTER DRIVE SOUTH, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1993-04-30 2017-09-14 Address 413 KENWOOD AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060500 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170914006149 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150901007043 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130916006513 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111005002279 2011-10-05 BIENNIAL STATEMENT 2011-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-02
Type:
Complaint
Address:
189 MCCORMICK RD., SLINGERLANDS, NY, 12159
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State