Name: | KEY CONSTRUCTION ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1994 (30 years ago) |
Entity Number: | 1873743 |
ZIP code: | 06784 |
County: | Putnam |
Place of Formation: | New York |
Address: | 9 Sherwood Hill Rd, Sherman, CT, United States, 06784 |
Principal Address: | 11 SHERWOOD HILL ROAD, SHERMAN, CT, United States, 06784 |
Contact Details
Phone +1 860-350-2220
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R SCOTT GALAIDA | Chief Executive Officer | 9 SHERWOOD HILL RD, SHERMAN, CT, United States, 06784 |
Name | Role | Address |
---|---|---|
KEY CONSTRUCTION ASSOCIATES, INC. | DOS Process Agent | 9 Sherwood Hill Rd, Sherman, CT, United States, 06784 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1202513-DCA | Active | Business | 2005-06-30 | 2025-02-28 |
0960853-DCA | Inactive | Business | 2003-02-26 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2017-10-30 | Address | 11 SHERWOOD HILL RD., SHERMAN, CT, 06784, USA (Type of address: Service of Process) |
2006-11-27 | 2011-07-13 | Address | 11 SHERWOOD HILL ROAD, SHERMAN, NY, 10509, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2009-06-23 | Address | PO BOX 98, RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2002-12-19 | 2006-11-27 | Address | 11 SHERWOOD HILL RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer) |
2002-12-19 | 2006-11-27 | Address | PO BOX 98, RTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210722002865 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
171030000618 | 2017-10-30 | CERTIFICATE OF CHANGE | 2017-10-30 |
170105006927 | 2017-01-05 | BIENNIAL STATEMENT | 2016-12-01 |
150127006341 | 2015-01-27 | BIENNIAL STATEMENT | 2014-12-01 |
121210006974 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540459 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3540458 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3278966 | RENEWAL | INVOICED | 2021-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
3278965 | TRUSTFUNDHIC | INVOICED | 2021-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922106 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922107 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2483108 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483109 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
1998322 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1998323 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State