Search icon

KEY CONSTRUCTION ASSOCIATES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
R SCOTT GALAIDA Chief Executive Officer 9 SHERWOOD HILL RD, SHERMAN, CT, United States, 06784

DOS Process Agent

Name Role Address
KEY CONSTRUCTION ASSOCIATES, INC. DOS Process Agent 9 Sherwood Hill Rd, Sherman, CT, United States, 06784

Links between entities

Type:
Headquarter of
Company Number:
1045436
State:
CONNECTICUT

Licenses

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

History

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)

Filings

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

Fine And Fees

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