Name: | KAYCO CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1994 (31 years ago) |
Entity Number: | 1797820 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-19 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANNE MANGANARO | Chief Executive Officer | 126 -19 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JOHN MITACEK | DOS Process Agent | 126-19 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2008-03-05 | Address | 34-12 36TH ST, ASTORIA, NY, 11106, 1229, USA (Type of address: Service of Process) |
1998-05-07 | 2008-03-05 | Address | 34-12 36TH ST, ASTORIA, NY, 11106, 1229, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2008-03-05 | Address | 34-12 36TH ST, ASTORIA, NY, 11106, 1229, USA (Type of address: Principal Executive Office) |
1998-05-07 | 2006-03-10 | Address | 34-12 36TH ST, ASTORIA, NY, 11106, 1229, USA (Type of address: Service of Process) |
1996-03-18 | 1998-05-07 | Address | 34-12 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080305002792 | 2008-03-05 | BIENNIAL STATEMENT | 2008-02-01 |
060310002947 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040210002346 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020201002618 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000420002634 | 2000-04-20 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State