Name: | KOT ELECTRICAL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2004 (21 years ago) |
Entity Number: | 2999371 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 DENNIN DRIVE, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J KOT | Chief Executive Officer | 5 DENNIN DRIVE, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 DENNIN DRIVE, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
KEVIN J KOT | Agent | 5 DENNIN DRIVE, MENANDS, NY, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 5 DENNIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 5 DEMIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2025-01-13 | Address | 5 DENNIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Registered Agent) |
2018-06-01 | 2025-01-13 | Address | 5 DENNIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
2018-05-15 | 2025-01-13 | Address | 5 DEMIN DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003220 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
180601000345 | 2018-06-01 | CERTIFICATE OF CHANGE | 2018-06-01 |
180515002007 | 2018-05-15 | BIENNIAL STATEMENT | 2018-01-01 |
040113000579 | 2004-01-13 | CERTIFICATE OF INCORPORATION | 2004-01-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State