KEDCO, INC.

Name: | KEDCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1970 (55 years ago) |
Entity Number: | 295930 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 564 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Address: | 564 Smith St, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEDCO, INC. | DOS Process Agent | 564 Smith St, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
KENNETH WINDT | Chief Executive Officer | 564 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 564 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-12-20 | Address | 564 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-17 | 2023-04-17 | Address | 564 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-12-20 | Address | 564 Smith St, Farmingdale, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001636 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
230417010486 | 2023-04-17 | BIENNIAL STATEMENT | 2022-09-01 |
200901060730 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180905006592 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901006483 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State