Name: | KGC GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1993 (32 years ago) |
Entity Number: | 1721403 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 746 MERRICK RD, BALDWIN, NY, United States, 11510 |
Principal Address: | 2318 CENTRAL AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J. CANBERG | Chief Executive Officer | 2318 CENTRAL AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
JOE FISHER | DOS Process Agent | 746 MERRICK RD, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-03 | 2001-06-20 | Address | 2318 CENTRAL AVE, BALDWIN, NY, 11510, 3307, USA (Type of address: Chief Executive Officer) |
1995-10-03 | 2001-06-20 | Address | 2318 CENTRAL AVE, BALDWIN, NY, 11510, 3307, USA (Type of address: Principal Executive Office) |
1993-04-26 | 2001-06-20 | Address | 746 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050615002047 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030415002200 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010620002293 | 2001-06-20 | BIENNIAL STATEMENT | 2001-04-01 |
990412002027 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970505002174 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
951003002277 | 1995-10-03 | BIENNIAL STATEMENT | 1995-04-01 |
930426000340 | 1993-04-26 | CERTIFICATE OF INCORPORATION | 1993-04-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State