Search icon

STONEYKILL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONEYKILL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019619
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 120 OLD ROUTE 9, FISHKILL, NY, United States, 12524
Principal Address: 120 OLD ROUTE 9, FISHKIL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY HUNT Chief Executive Officer 120 OLD ROUTE 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141795554
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 120 OLD ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-06-28 Address 113 STONEYKILL ROAD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2010-05-04 2024-06-28 Address 113 STONEYKILL ROAD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-03-28 2010-05-04 Address 113 STONEYKILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240628001400 2024-06-28 BIENNIAL STATEMENT 2024-06-28
140611002123 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120522002208 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100504002244 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080407002721 2008-04-07 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2010-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 838-1328
Add Date:
2006-02-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State