Name: | CHIP KRONAU CONSTRUCTION EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1998 (27 years ago) |
Entity Number: | 2294893 |
ZIP code: | 12140 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 14 ABBOTT DRIVE, POESTENKILL, NY, United States, 12140 |
Principal Address: | 14 ABBOTT DR, POESTENKILL, NY, United States, 12140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIP KRONAU CONSTRUCTION EQUIPMENT, INC. | DOS Process Agent | 14 ABBOTT DRIVE, POESTENKILL, NY, United States, 12140 |
Name | Role | Address |
---|---|---|
KEVIN W KRONAU JR | Chief Executive Officer | PO BOX 216, POESTENKILL, NY, United States, 12140 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | PO BOX 216, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-03 | Address | 14 ABBOTT DRIVE, POESTENKILL, NY, 12140, USA (Type of address: Service of Process) |
2018-09-11 | 2020-09-01 | Address | 14 ABBOTT DRIVE, POESTENKILL, NY, 12140, USA (Type of address: Service of Process) |
2016-09-15 | 2018-09-11 | Address | 62 HOUSTON WAY, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
2010-09-20 | 2024-09-03 | Address | PO BOX 216, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003650 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901000262 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901060083 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180911006207 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160915006110 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State