Name: | T. H. KINSELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1967 (58 years ago) |
Entity Number: | 214605 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8086 E GENESEE TURNPIKE, Fayetteville, NY, United States, 13066 |
Principal Address: | 8086 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 1020
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8086 E GENESEE TURNPIKE, Fayetteville, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
JOHN J. KINSELLA | Chief Executive Officer | 8086 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70640 | No data | No data | Mined land permit | Route 5, Fayettville, NY, 13066 |
71082 | No data | No data | Mined land permit | 2,500ft directly south of the intersection of route 5 and route 290 |
70875 | 2021-12-06 | 2026-12-05 | Mined land permit | east side Quarry road, just north of Ingalls Corners road |
70435 | 2021-04-16 | 2026-04-15 | Mined land permit | East of Oran Delphi Road, North of Fairport Road |
70887 | 2021-01-13 | 2026-01-12 | Mined land permit | South side of Finnerty Road, 1/4 mile east of Ct Rt 17 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 8086 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | PO BOX 7, FAYETTEVILLE, NY, 13066, 0007, USA (Type of address: Chief Executive Officer) |
2013-09-19 | 2023-09-01 | Address | 8086 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2001-09-12 | 2013-09-19 | Address | 8086 E GENESEE, PO BOX 7, FAYETTEVILLE, NY, 13066, 0007, USA (Type of address: Principal Executive Office) |
2000-06-20 | 2013-09-19 | Address | 8086 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001369 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211123000996 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
190903060423 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170908006066 | 2017-09-08 | BIENNIAL STATEMENT | 2017-09-01 |
150914006090 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State