Name: | R.A. KRENDEL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1995 (30 years ago) |
Entity Number: | 1901724 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 157 HEMPSTEAD AVENUE. STE A2, LYNBROOK, NY, United States, 11563 |
Principal Address: | 157 HEMPSTEAD AVE STE A2, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KRENDEL | Chief Executive Officer | 157 HEMPSTEAD AVE STE A2, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
ROBERT KRENDEL | DOS Process Agent | 157 HEMPSTEAD AVENUE. STE A2, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-30 | 2017-03-01 | Address | 157 HEMPSTEAD AVE STE A2, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2011-04-07 | 2016-11-30 | Address | 284 ROCKLYN AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
1997-11-07 | 2016-11-30 | Address | 61 MARION ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2011-04-07 | Address | 61 MARION ST, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1995-03-09 | 2016-11-30 | Address | 61 MARION STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190722060248 | 2019-07-22 | BIENNIAL STATEMENT | 2019-03-01 |
170301006397 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
161130006269 | 2016-11-30 | BIENNIAL STATEMENT | 2015-03-01 |
130321006097 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110407003102 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State