Name: | KENNETH LABARRE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2001 (24 years ago) |
Entity Number: | 2625448 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 421 WEST 162ND STREET, APT 5J, NEW YORK, NY, United States, 10032 |
Principal Address: | 421 WEST 162ND ST, APT 5J, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. KENNETH ARCHER LA BARRE | DOS Process Agent | 421 WEST 162ND STREET, APT 5J, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
KENNETH A LA BARRE | Chief Executive Officer | 421 WEST 162ND STREET, APT 5J, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-15 | 2011-04-25 | Address | 430 W 162ND ST, #5J, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2011-04-25 | Address | 430 W 162ND ST, APT 5J, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
2009-04-15 | 2011-04-25 | Address | 430 WEST 162ND STREET, APT 5J, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2005-09-20 | 2009-04-15 | Address | 430 W 162ND ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2005-09-20 | 2009-04-15 | Address | 430 W 162ND ST, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
2001-04-06 | 2009-04-15 | Address | 430 WEST 162ND STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002150 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110425002165 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090415002079 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070406002599 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050920002205 | 2005-09-20 | BIENNIAL STATEMENT | 2005-04-01 |
010406000342 | 2001-04-06 | CERTIFICATE OF INCORPORATION | 2001-04-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State