Search icon

KC'S CONSTRUCTION & LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KC'S CONSTRUCTION & LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258994
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: PO BOX 261, WATERVLIET, NY, United States, 12189
Principal Address: 2 Pine Street, Green Island, NY, United States, 12183

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM CONNELLY DOS Process Agent PO BOX 261, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
THOMAS J CONNELLY Chief Executive Officer PO BOX 261, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2024-05-03 2024-05-03 Address POST OFFICE BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address PO BOX 261, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2017-07-27 2024-05-03 Address POST OFFICE BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2017-07-27 2024-05-03 Address POST OFFICE BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2010-05-12 2017-07-27 Address PO BOX 1536, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503000675 2024-05-03 BIENNIAL STATEMENT 2024-05-03
221003002368 2022-10-03 BIENNIAL STATEMENT 2022-05-01
180530006145 2018-05-30 BIENNIAL STATEMENT 2018-05-01
170727002034 2017-07-27 BIENNIAL STATEMENT 2016-05-01
100512002534 2010-05-12 BIENNIAL STATEMENT 2010-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-04
Type:
Planned
Address:
5 GEORGE STREET, GREEN ISLAND, NY, 12183
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State