M.K. CONSTRUCTION OF CNY, INC.

Name: | M.K. CONSTRUCTION OF CNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1993 (32 years ago) |
Entity Number: | 1690932 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 387 NORTHERN LIGHTS DRIVE, NORTH SYRACUSE, NY, United States, 13212 |
Principal Address: | 387 NORTHERN LIGHTS DRIVE, N SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK KAYLOR | Chief Executive Officer | 387 NORTHERN LIGHTS DRIVE, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
MARK KAYLOR | DOS Process Agent | 387 NORTHERN LIGHTS DRIVE, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2013-01-22 | Address | 387NORTHERN LIGHTS DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2007-01-11 | 2009-01-21 | Address | 168 PANGBORN ROAD, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
2007-01-11 | 2021-03-01 | Address | 387 NORTHERN LIGHTS DRIVE, N SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2005-03-07 | 2007-01-11 | Address | 168 PANGBORN RD, HASTINGS, NY, 13076, USA (Type of address: Principal Executive Office) |
1995-10-02 | 2007-01-11 | Address | 168 PANGBORN RD, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301061865 | 2021-03-01 | BIENNIAL STATEMENT | 2021-01-01 |
190131060501 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
170206006211 | 2017-02-06 | BIENNIAL STATEMENT | 2017-01-01 |
150223006249 | 2015-02-23 | BIENNIAL STATEMENT | 2015-01-01 |
130122006285 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State