Search icon

KIRKWOOD ENTERPRISES INC.

Company Details

Name: KIRKWOOD ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2000 (25 years ago)
Date of dissolution: 07 May 2013
Entity Number: 2525876
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 6702 COUNTY RD 32, CANANDAIGUA, NY, United States, 14424
Principal Address: 8 CHESTNUT ST, PHELPS, NY, United States, 14532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6702 COUNTY RD 32, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
GARY KIRKWOOD Chief Executive Officer 8 CHESTNUT ST, PHELPS, NY, United States, 14532

History

Start date End date Type Value
2002-05-28 2004-06-29 Address 49 STATE ST, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2000-10-27 2004-06-29 Address 55 STATE STREET, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2000-08-23 2000-10-27 Address 55 STATE STREET, BLOOMFIELD, NY, 14669, USA (Type of address: Service of Process)
2000-06-27 2000-08-23 Address 3162 OAKMOUNT ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507000228 2013-05-07 CERTIFICATE OF DISSOLUTION 2013-05-07
120717002152 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100805002598 2010-08-05 BIENNIAL STATEMENT 2010-06-01
080618002342 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060526002835 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State