Name: | KING BROTHERS CONCRETE SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2002 (23 years ago) |
Date of dissolution: | 19 Jul 2019 |
Entity Number: | 2793994 |
ZIP code: | 14867 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 656 SHAFFER ROAD, NEWFIELD, NY, United States, 14867 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN KING | Chief Executive Officer | JOHN A KING, JR, 656 SHAFFER ROAD, NEWFIELD, NY, United States, 14867 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 656 SHAFFER ROAD, NEWFIELD, NY, United States, 14867 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-23 | 2012-08-06 | Address | 656 SHAFFER RD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office) |
2008-07-23 | 2012-08-06 | Address | JOHN A KING JR, 656 SHAFFER RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2004-09-22 | 2008-07-23 | Address | 656 SHAFFER RD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office) |
2004-09-22 | 2008-07-23 | Address | JOHN A KING JR, 156 SHAFFER RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2002-08-19 | 2008-07-23 | Address | 656 SHAFFER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190719000083 | 2019-07-19 | CERTIFICATE OF DISSOLUTION | 2019-07-19 |
180710006403 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160707006423 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140801006932 | 2014-08-01 | BIENNIAL STATEMENT | 2014-07-01 |
120806002861 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State