Search icon

K.D.C. REALTY CORP.

Company Details

Name: K.D.C. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643039
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 1058 West Main Street, RIVERHEAD, NY, United States, 11901
Address: P.O. BOX 156, 1058 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K.D.C. REALTY CORP. DOS Process Agent P.O. BOX 156, 1058 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
KEVIN D CONLAN Chief Executive Officer 1058 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1058 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address PO BOX 156, 1058 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-11 Address PO BOX 156, 1058 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 1058 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501045060 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230711003731 2023-07-11 BIENNIAL STATEMENT 2023-05-01
210505060680 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190502060898 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502007173 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State