KELCO CONSTRUCTION, INC.

Name: | KELCO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1997 (29 years ago) |
Entity Number: | 2105239 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 NEWTON PL, HAUPPAUGE, NY, United States, 11788 |
Address: | 15 Branglebrink Rd, Hauppauge, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELCO CONSTRUCTION, INC. | DOS Process Agent | 15 Branglebrink Rd, Hauppauge, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
JOHN KELLY | Chief Executive Officer | 25 NEWTON PL, HAUPPAUGE, NY, United States, 11788 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012025175A76 | 2025-06-24 | 2025-09-15 | NYC PARKS - RECONSTRUCTION CONTRACT-PROT | COLUMBIA STREET, BROOKLYN, FROM STREET BAY STREET TO STREET SIGOURNEY STREET |
B012025175B50 | 2025-06-24 | 2025-09-15 | NYC PARKS - RECONSTRUCTION CONTRACT | COLUMBIA STREET, BROOKLYN, FROM STREET BEND TO STREET SIGOURNEY STREET |
B012025175A77 | 2025-06-24 | 2025-09-15 | NYC PARKS - RECONSTRUCTION CONTRACT | BAY STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET |
B012025175A78 | 2025-06-24 | 2025-09-15 | NYC PARKS - RECONSTRUCTION CONTRACT | BAY STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET |
X012025149A84 | 2025-05-29 | 2025-06-25 | INSTALL FENCE | EXTERIOR STREET, BRONX, FROM STREET MAJOR DEEGAN EXPRESSWAY TO STREET EAST 144 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-03 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-03 | 2025-01-03 | Address | 25 NEWTON PL, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-12-14 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005072 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230102000129 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
210809000907 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190104060177 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
160922006222 | 2016-09-22 | BIENNIAL STATEMENT | 2015-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223888 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-05-02 | 500 | 2022-10-03 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-208843 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-12-13 | 500 | 2013-12-18 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State