KENNY BUILDING SERVICES, INC.

Name: | KENNY BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2003 (22 years ago) |
Entity Number: | 2974321 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 290 LAKRIS DR, STE 103-317, MONROE, NY, United States, 10950 |
Principal Address: | 290 LAKIS DR, STE 103-317, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW GIACOMAZZA | Chief Executive Officer | 3 THORN DRIVE, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 LAKRIS DR, STE 103-317, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2009-11-17 | Address | 6 REGINA DR, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2013-12-04 | Address | 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-01-10 | 2013-12-04 | Address | 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-11-06 | 2023-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-06 | 2006-01-10 | Address | 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204002385 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111118002404 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091117002024 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071204002143 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
060110003013 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State