Search icon

KELMAR CONSTRUCTION SALES, INC.

Company Details

Name: KELMAR CONSTRUCTION SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1994 (31 years ago)
Date of dissolution: 11 Jan 2013
Entity Number: 1857410
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 720 WILLOW AVENUE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 20200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARNEY R TERMINA Chief Executive Officer 720 WILLOW AVENUE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 WILLOW AVENUE, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161471871
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-11 2008-11-13 Address 720 WILLOW AVENUE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-10-11 2008-11-13 Address 720 WILLOW AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2000-10-11 2008-11-13 Address 720 WILLOW AVENUE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1996-11-05 2000-10-11 Address 129 NORTH VIEW RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1996-11-05 2000-10-11 Address 708 WILLOW AVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130111000089 2013-01-11 CERTIFICATE OF DISSOLUTION 2013-01-11
100520000161 2010-05-20 CERTIFICATE OF AMENDMENT 2010-05-20
081113002977 2008-11-13 BIENNIAL STATEMENT 2008-10-01
061025002515 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041203002512 2004-12-03 BIENNIAL STATEMENT 2004-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State