KUNDIG CONTRACTING INC.
Headquarter
Name: | KUNDIG CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1993 (32 years ago) |
Entity Number: | 1761173 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2076 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN K WEISMAN | Chief Executive Officer | 2076 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2076 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-09 | 2019-07-29 | Address | 16 STRONGS COURT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2009-10-09 | 2019-07-29 | Address | 2201-P FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2009-10-09 | 2019-07-29 | Address | 2201-P FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190729002038 | 2019-07-29 | BIENNIAL STATEMENT | 2017-10-01 |
091009002742 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071004002035 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
030926002669 | 2003-09-26 | BIENNIAL STATEMENT | 2003-10-01 |
011002002165 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State