KRULL CONSTRUCTION, INC.

Name: | KRULL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1996 (29 years ago) |
Date of dissolution: | 06 Apr 2011 |
Entity Number: | 2017007 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3082 GOMER STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3082 GOMER STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
CHRISTOPHER KRULL | Chief Executive Officer | 3082 GOMER STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2010-04-27 | Address | 3082 GOMER ST, YORKTOWN HEIGHTS, NY, 10598, 2724, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2002-03-29 | Address | 3082 GOMER STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1998-05-05 | 2000-04-20 | Address | 3082 GOMER STREET, YORKTOWN HEIGHTS, NY, 10598, 2724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110406000093 | 2011-04-06 | CERTIFICATE OF DISSOLUTION | 2011-04-06 |
100427003082 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080401003056 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060412003055 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040414002869 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State