Name: | KBR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1973 (52 years ago) |
Entity Number: | 265115 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | New York |
Address: | P.O. BOX 92610, ROCHESTER, NY, United States, 14692 |
Principal Address: | 1269 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KBR, INC. | DOS Process Agent | P.O. BOX 92610, ROCHESTER, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
RYAN MCMAHON | Chief Executive Officer | P.O. BOX 92610, ROCHESTER, NY, United States, 14692 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | P.O. BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer) |
2015-07-27 | 2024-02-08 | Address | P.O. BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
2015-07-27 | 2024-02-08 | Address | P.O. BOX 92610, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer) |
2013-09-25 | 2015-07-27 | Address | 229 BOUGHTON HILL ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office) |
2011-08-31 | 2015-07-27 | Address | 1269 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002833 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
190723060185 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
170710006440 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150727006174 | 2015-07-27 | BIENNIAL STATEMENT | 2015-07-01 |
130925006165 | 2013-09-25 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State