Search icon

K.E.M.M. ELECTRIC, INC.

Company Details

Name: K.E.M.M. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2004 (21 years ago)
Entity Number: 3033639
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 2729 CARTER RD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R O'BRIEN Chief Executive Officer 2721 CARTER RD, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2729 CARTER RD, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 2721 CARTER RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2008-03-04 2024-12-19 Address 2729 CARTER RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2006-04-04 2008-03-04 Address 2721 CARTER RD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2006-04-04 2024-12-19 Address 2721 CARTER RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2004-03-30 2008-03-04 Address 2721 CARTER ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2004-03-30 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219002469 2024-12-19 BIENNIAL STATEMENT 2024-12-19
200413060574 2020-04-13 BIENNIAL STATEMENT 2020-03-01
180809006476 2018-08-09 BIENNIAL STATEMENT 2018-03-01
140313006687 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120418002893 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100331002318 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080304002634 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060404002086 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040330000592 2004-03-30 CERTIFICATE OF INCORPORATION 2004-03-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State