Search icon

KSI CONTRACTING, LLC

Company Details

Name: KSI CONTRACTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2001 (24 years ago)
Entity Number: 2686557
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2013-07-18 2023-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-18 2023-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-10-04 2013-07-18 Address OFFICE OF GENERAL COUNSEL, ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-08-19 2013-07-18 Address (Type of address: Registered Agent)
2002-08-19 2005-10-04 Address 67B MOUNTAIN BLVD. EXTENSION, WARREN, NJ, 07059, USA (Type of address: Service of Process)
2001-10-05 2002-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-10-05 2002-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231024003441 2023-10-24 BIENNIAL STATEMENT 2023-10-01
211013001081 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191001061026 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006844 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006228 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131023006177 2013-10-23 BIENNIAL STATEMENT 2013-10-01
130718001337 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
111013002245 2011-10-13 BIENNIAL STATEMENT 2011-10-01
100712002213 2010-07-12 BIENNIAL STATEMENT 2009-10-01
070925002562 2007-09-25 BIENNIAL STATEMENT 2007-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0207160 Other Contract Actions 2002-09-09 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-09-09
Termination Date 2002-10-31
Date Issue Joined 2002-10-03
Pretrial Conference Date 2002-10-09
Section 1441
Status Terminated

Parties

Name THE STEGLA GROUP
Role Plaintiff
Name KSI CONTRACTING, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State