Name: | KJE BUILDERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1996 (29 years ago) |
Entity Number: | 2003473 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2591 Stewart Ave, Westbury, NY, United States, 11590 |
Principal Address: | 2591 STEWART AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN SECK | Chief Executive Officer | 2591 STEWART AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
KJE BUILDERS LTD | DOS Process Agent | 2591 Stewart Ave, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2008-02-27 | 2024-02-01 | Address | 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2008-02-27 | 2024-02-01 | Address | 2591 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2008-02-27 | Address | 107 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1998-02-06 | 2008-02-27 | Address | 107 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039336 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220706001505 | 2022-07-06 | BIENNIAL STATEMENT | 2022-02-01 |
140409002244 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120321002377 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100223002063 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State