Name: | K. & S. CONTRACTORS SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1970 (55 years ago) |
Entity Number: | 298994 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 1971 GUNNVILLE ROAD, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 105200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GANGLOFF | Chief Executive Officer | 1971 GUNNVILLE RD, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1971 GUNNVILLE ROAD, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1993-11-04 | Address | 1971 GUNNVILLE RD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-11-04 | Address | 1971 GUNNVILLE RD, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1987-08-26 | 1990-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 5200, Par value: 0 |
1987-03-11 | 1992-11-06 | Address | 1971 GUNNVILLE RD, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1970-11-30 | 1987-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107006998 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121106006095 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101109002474 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081024002464 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061024002718 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State