DWK CONTRACTING INC.

Name: | DWK CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2001 (24 years ago) |
Entity Number: | 2666939 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 78 OCEAN AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | DONALD W KIKER, 78 OCEAN AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD W. KIKER | DOS Process Agent | 78 OCEAN AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
DONALD W KIKER | Chief Executive Officer | 78 OCEAN AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 78 OCEAN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2024-07-03 | Address | 78 OCEAN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-02 | 2024-07-03 | Address | DONALD W. KIKER, 78 OCEAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002137 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
130820002459 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110907002342 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090831002566 | 2009-08-31 | BIENNIAL STATEMENT | 2009-08-01 |
070831000001 | 2007-08-31 | ANNULMENT OF DISSOLUTION | 2007-08-31 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State