Name: | KENSTAR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1996 (29 years ago) |
Entity Number: | 2048319 |
ZIP code: | 11716 |
County: | Richmond |
Place of Formation: | New York |
Address: | 100 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Contact Details
Phone +1 631-589-6001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J. SWANY | Chief Executive Officer | 100 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2002496-DCA | Inactive | Business | 2014-01-13 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-16 | 2021-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-07-16 | 2006-10-17 | Address | POST OFFICE BOX 60418, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705006461 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100727003095 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080721002541 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
061017003037 | 2006-10-17 | BIENNIAL STATEMENT | 2006-07-01 |
960716000276 | 1996-07-16 | CERTIFICATE OF INCORPORATION | 1996-07-16 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-02-04 | 2015-04-15 | Non-Delivery of Service | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2044488 | RENEWAL | INVOICED | 2015-04-10 | 100 | Home Improvement Contractor License Renewal Fee |
2044487 | TRUSTFUNDHIC | INVOICED | 2015-04-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1486822 | FINGERPRINT | INVOICED | 2013-10-31 | 75 | Fingerprint Fee |
1486780 | LICENSE | INVOICED | 2013-10-31 | 75 | Home Improvement Contractor License Fee |
1486781 | TRUSTFUNDHIC | INVOICED | 2013-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1486849 | FINGERPRINT | CREDITED | 2013-10-31 | 75 | Fingerprint Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-09-23 | Settlement (Pre-Hearing) | ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. | 1 | 1 | No data | No data |
2015-09-23 | Settlement (Pre-Hearing) | CONTRACTOR DETAIL NOT IN CONTRACT | 1 | 1 | No data | No data |
2015-09-23 | Settlement (Pre-Hearing) | Failed to perform work in a skillful or competent manner. | 1 | 1 | No data | No data |
2015-09-23 | Settlement (Pre-Hearing) | NO OR IMPROPER DATES OF COMPLETION | 1 | 1 | No data | No data |
2015-09-23 | Settlement (Pre-Hearing) | ABANDON/DEVIATE FROM CONTRACT | 1 | 1 | No data | No data |
2015-09-23 | Settlement (Pre-Hearing) | FITNESS | 1 | 1 | No data | No data |
2015-09-23 | Settlement (Pre-Hearing) | NO/IMPROPER NOTICE OF CANCELLATION | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State