Name: | KLEENUP RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2001 (24 years ago) |
Entity Number: | 2664980 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 WEST SANDFORD BOULEVARD, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 40 WEST SANDFORD BOULEVARD, MT VERNON, NY, United States, 10550 |
Contact Details
Phone +1 914-668-1740
Phone +1 914-438-3289
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLEENUP RESTORATION, INC. | DOS Process Agent | 40 WEST SANDFORD BOULEVARD, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MIKE BRYAN | Agent | 502 SOUTH SIXTH AVE, MOUNT VERNON, NY, 10550 |
Name | Role | Address |
---|---|---|
MICHAEL BRYAN | Chief Executive Officer | 40 WEST SANDFORD BOULEVARD, MT VERNON, NY, United States, 10550 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6A13U-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-06-26 | 2026-05-31 | 40 W Sandford Boulevard, Mount Vernon, NY, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 40 WEST SANDFORD BOULEVARD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-04 | 2023-08-16 | Address | 40 WEST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2013-10-04 | 2023-08-16 | Address | 40 WEST SANDFORD BOULEVARD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2009-07-30 | 2013-10-04 | Address | 502 SOUTH 6TH AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002114 | 2023-08-16 | BIENNIAL STATEMENT | 2023-07-01 |
220201000985 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
190702060429 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170811006280 | 2017-08-11 | BIENNIAL STATEMENT | 2017-07-01 |
150702006533 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State