Search icon

KWC COMPLETE HOME REMODELING, INC.

Company Details

Name: KWC COMPLETE HOME REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2878149
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 119 UNIVERSITY AVE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 UNIVERSITY AVE, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
KENNETH W COTTON Chief Executive Officer 119 UNIVERSITY AVE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2005-06-02 2007-07-26 Address 119 UNIVERSITY AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2005-06-02 2007-07-26 Address 119 UNIVERSITY AVE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2005-06-02 2007-07-26 Address 119 UNIVERSITY AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2003-03-06 2005-06-02 Address 119 UNIVERSITY AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148293 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070726002294 2007-07-26 BIENNIAL STATEMENT 2007-03-01
050602002772 2005-06-02 BIENNIAL STATEMENT 2005-03-01
030306000697 2003-03-06 CERTIFICATE OF INCORPORATION 2003-03-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1728075 Intrastate Non-Hazmat 2020-12-24 2000 2019 1 1 Private(Property)
Legal Name KWC COMPLETE HOME REMODELING
DBA Name -
Physical Address 119 UNIVERSITY AVE, DEPEW, NY, 14043, US
Mailing Address 119 UNIVERSITY AVE, DEPEW, NY, 14043, US
Phone (716) 870-6543
Fax (716) 683-6263
E-mail KWCHOMEREMODELING@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State