KENMARK, INC.

Name: | KENMARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1994 (31 years ago) |
Entity Number: | 1829646 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3333 PORTER CENTER RD, YOUNGSTOWN, NY, United States, 14171 |
Address: | BUCHOLTZ TRANSMISSION, 2760 SHERIDAN DR, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BUCHOLTZ TRANSMISSION, 2760 SHERIDAN DR, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
KENNETH E SOMMER | Chief Executive Officer | 78 YORK RD, NIAGARA FALLS, NY, United States, 14804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-01 | 2004-08-20 | Address | 2760 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2000-06-15 | 2002-07-01 | Address | 2760 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1996-06-20 | 2000-06-15 | Address | 2760 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1996-06-20 | 2004-08-20 | Address | 2760 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120719002508 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100902002451 | 2010-09-02 | BIENNIAL STATEMENT | 2010-06-01 |
080627002432 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060630002312 | 2006-06-30 | BIENNIAL STATEMENT | 2006-06-01 |
040820002468 | 2004-08-20 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State