Search icon

KEVLAR CONSTRUCTION COMPANY, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEVLAR CONSTRUCTION COMPANY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 1998 (27 years ago)
Date of dissolution: 19 Jun 2006
Entity Number: 2261651
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: PO BOX 627, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 627, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
1998-05-20 2000-05-31 Address 11 DALE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060619000019 2006-06-19 ARTICLES OF DISSOLUTION 2006-06-19
041007002075 2004-10-07 BIENNIAL STATEMENT 2004-05-01
020815002274 2002-08-15 BIENNIAL STATEMENT 2002-05-01
000531002265 2000-05-31 BIENNIAL STATEMENT 2000-05-01
990203000058 1999-02-03 AFFIDAVIT OF PUBLICATION 1999-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2555694 RENEWAL INVOICED 2017-02-20 100 Home Improvement Contractor License Renewal Fee
2555693 TRUSTFUNDHIC INVOICED 2017-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2038188 DCA-MFAL INVOICED 2015-04-06 75 Manual Fee Account Licensing
2035249 PROCESSING INVOICED 2015-04-02 25 License Processing Fee
2035250 DCA-SUS CREDITED 2015-04-02 75 Suspense Account
2003882 RENEWAL CREDITED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
2003881 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1234001 TRUSTFUNDHIC INVOICED 2013-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1234005 RENEWAL INVOICED 2013-08-05 100 Home Improvement Contractor License Renewal Fee
1234002 LICENSE INVOICED 2013-03-19 25 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State