KC'S CONSTRUCTION & LANDSCAPING, INC.

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
Name | Role | Address |
---|---|---|
TOM CONNELLY | DOS Process Agent | PO BOX 261, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
THOMAS J CONNELLY | Chief Executive Officer | PO BOX 261, WATERVLIET, NY, United States, 12189 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State