Search icon

KDM MOBILE HOME SALES, INC.

Company Details

Name: KDM MOBILE HOME SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2003 (22 years ago)
Entity Number: 2965731
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: MANAGEMENT OFFICE, 1080 PITTSFORD VICTOR RD, #202, PITTSFORD, NY, United States, 14534
Address: 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KDM MOBILE HOME SALES, INC. DOS Process Agent 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
KENNETH BURNHAM Chief Executive Officer 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2017-10-05 2024-10-03 Address 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2015-10-01 2017-10-05 Address MANAGEMENT OFFICE, 1080 PITTSFORD VICTOR RD, #202, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2015-10-01 2024-10-03 Address 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2005-11-21 2015-10-01 Address 642 KREAG RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003004021 2024-10-03 BIENNIAL STATEMENT 2024-10-03
171005007319 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151001006817 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131023006368 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111017002636 2011-10-17 BIENNIAL STATEMENT 2011-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State