Search icon

KACCO PROPERTIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KACCO PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2001 (23 years ago)
Entity Number: 2713560
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 4 Derri Court, Dix Hills, NY, United States, 11746
Principal Address: 4 DERRI COURT, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIEME ONYEBEKE DOS Process Agent 4 Derri Court, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
CHIEME ONYEBEKE Chief Executive Officer 4 DERRI COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 4 DERRI COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-07-02 Address 4 DERRI COURT, Dix Hills, NY, 11746, USA (Type of address: Service of Process)
2023-11-22 2023-11-22 Address 4 DERRI COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-07-02 Address 4 DERRI COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702004637 2024-07-02 BIENNIAL STATEMENT 2024-07-02
231122000405 2023-11-22 BIENNIAL STATEMENT 2021-12-01
170327006108 2017-03-27 BIENNIAL STATEMENT 2015-12-01
140110002010 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120207002088 2012-02-07 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State