Name: | KENCO DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1998 (27 years ago) |
Entity Number: | 2296276 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1524 BROAD STREET, BELLMORE, NY, United States, 11710 |
Contact Details
Phone +1 516-785-8866
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH SULLIVAN | Chief Executive Officer | 1524 BROAD STREET, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
KENNETH SULLIVAN | DOS Process Agent | 1524 BROAD STREET, BELLMORE, NY, United States, 11710 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1403584-DCA | Active | Business | 2011-08-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-17 | 2020-09-01 | Address | 1524 BROAD STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2002-08-26 | 2010-09-17 | Address | 1524 BROAD ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2002-08-26 | 2010-09-17 | Address | 1524 BROAD ST, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2002-08-26 | 2010-09-17 | Address | 1524 BROAD ST, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1998-09-10 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061492 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006099 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007102 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
150924006134 | 2015-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
121105002009 | 2012-11-05 | BIENNIAL STATEMENT | 2012-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3537067 | TRUSTFUNDHIC | INVOICED | 2022-10-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3537068 | RENEWAL | INVOICED | 2022-10-14 | 100 | Home Improvement Contractor License Renewal Fee |
3253925 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253966 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2897033 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897034 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2518854 | RENEWAL | INVOICED | 2016-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
2508764 | DCA-SUS | CREDITED | 2016-12-09 | 75 | Suspense Account |
2508763 | PROCESSING | CREDITED | 2016-12-09 | 25 | License Processing Fee |
2485217 | RENEWAL | CREDITED | 2016-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State