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
Name | Role | Address |
---|---|---|
KEVIN J KLERSY | Chief Executive Officer | 44 WALDENMAIER ROAD, FEURA BUSH, NY, United States, 12067 |
Name | Role | Address |
---|---|---|
KLERSY BUILDING CORPORATION | DOS Process Agent | 44 WALDENMAIER ROAD, FEURA BUSH, NY, United States, 12067 |
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) |
1960-06-17 | 1993-04-30 | Address | 167 WESTCHESTER DR. SO., DELMAR, NY, 12054, USA (Type of address: Service of Process) |
1957-09-19 | 1960-06-17 | Address | NO STREET ADD. STATED, NEW SCOTLAND, NY, USA (Type of address: Service of Process) |
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 |
090908002136 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
070904002215 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051103003122 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030904002419 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010830002372 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342072675 | 0213100 | 2017-02-02 | 189 MCCORMICK RD., SLINGERLANDS, NY, 12159 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1178677 |
Safety | Yes |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State