Name: | KENNEDY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1999 (26 years ago) |
Entity Number: | 2416403 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 89B BELLPORT AVE, YAPHANK, NY, United States, 11980 |
Principal Address: | 89-B BELLPORT AVE, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89B BELLPORT AVE, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
MICHAEL KENNEDY | Chief Executive Officer | 89-B BELLPORT AVE, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-09 | 2011-09-26 | Address | 151 BELLPORT AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2003-09-09 | 2009-10-26 | Address | 151 BELLPORT AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2001-09-20 | 2011-09-26 | Address | 151 BELLPORT AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2003-09-09 | Address | 151 BELLPORT AVENUE, MEDFORD, NH, 11763, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2003-09-09 | Address | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906006306 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
131122006166 | 2013-11-22 | BIENNIAL STATEMENT | 2013-09-01 |
110926002067 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
091026002046 | 2009-10-26 | BIENNIAL STATEMENT | 2009-09-01 |
070917002875 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State