Name: | KRH CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1994 (31 years ago) |
Entity Number: | 1804256 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2800 DAVISON ST., OCEANSIDE, NY, United States, 11572 |
Principal Address: | 2800 DAVISON STREET, OCEANSIDE, NY, United States, 11572 |
Contact Details
Phone +1 516-766-3049
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2800 DAVISON ST., OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
KENNETH R HEJDUCEK | Chief Executive Officer | 2800 DAVISON ST, OCEANSIDE, NY, United States, 11572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1012195-DCA | Inactive | Business | 1999-06-25 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2025-05-21 | Address | 2800 DAVISON ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1996-03-26 | 1998-04-14 | Address | KRH CONTRACTING, 2800 DAVISON STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1994-03-17 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-17 | 2025-05-21 | Address | 2800 DAVISON ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002381 | 2025-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-12 |
140501002763 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120417002021 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100326002226 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080306002899 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2918464 | RENEWAL | INVOICED | 2018-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
2918463 | TRUSTFUNDHIC | INVOICED | 2018-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488376 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488377 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
1869949 | RENEWAL | INVOICED | 2014-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
1869948 | TRUSTFUNDHIC | INVOICED | 2014-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1458046 | TRUSTFUNDHIC | INVOICED | 2013-05-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
388379 | RENEWAL | INVOICED | 2013-05-08 | 100 | Home Improvement Contractor License Renewal Fee |
1458047 | TRUSTFUNDHIC | INVOICED | 2011-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
388380 | RENEWAL | INVOICED | 2011-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State