Name: | KDK MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1994 (31 years ago) |
Entity Number: | 1819637 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 115 TYLER AVE, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 TYLER AVE, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
KEITH REUTER | Chief Executive Officer | 115 TYLER AVE, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-09 | 2002-04-30 | Address | 115 TYLER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2000-05-09 | Address | 115 TYLER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2002-04-30 | Address | 115 TYLER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
1994-05-11 | 2000-05-09 | Address | 115 TYLER AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710002627 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100701003243 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080515002765 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060508002248 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040513002761 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State