Search icon

KENT HOLLOW, INC.

Company Details

Name: KENT HOLLOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1971 (54 years ago)
Entity Number: 306003
ZIP code: 06801
County: Dutchess
Place of Formation: New York
Address: 2 PARKLAWN DRIVE, BETHEL, CT, United States, 06801

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN K STEINER Chief Executive Officer 2 PARKLAWN DRIVE, BETHEL, CT, United States, 06801

DOS Process Agent

Name Role Address
KENT HOLLOW, INC. DOS Process Agent 2 PARKLAWN DRIVE, BETHEL, CT, United States, 06801

Permits

Number Date End date Type Address
30695 No data No data Mined land permit 323 S Amenia Rd (County Route 2)

History

Start date End date Type Value
2009-04-02 2021-04-12 Address 2 PARKLAWN DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2007-04-11 2009-04-02 Address 2 PARKLAWN DRIVE, BETHEL, CT, 06801, 1042, USA (Type of address: Chief Executive Officer)
2007-04-11 2019-04-15 Address 75 WASHINGTON ST / PO BOX G, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1995-03-31 2007-04-11 Address 2 PARKLAWN DR, BETHEL, CT, 06801, 1042, USA (Type of address: Principal Executive Office)
1995-03-31 2007-04-11 Address 2 PARKLAWN DR, BETHEL, CT, 06801, 1042, USA (Type of address: Chief Executive Officer)
1995-03-31 2007-04-11 Address 75 WASHINGTON ST, PO BOX G, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1971-04-13 1995-03-31 Address 25 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412060548 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190415060115 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170412006278 2017-04-12 BIENNIAL STATEMENT 2017-04-01
130509006653 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110609002679 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090402002489 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070411002728 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050510002794 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030328002954 2003-03-28 BIENNIAL STATEMENT 2003-04-01
C311932-2 2002-01-31 ASSUMED NAME CORP INITIAL FILING 2002-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102638 Other Civil Rights 2021-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 7025000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-03-26
Termination Date 2022-04-25
Section 1331
Sub Section CV
Status Terminated

Parties

Name KENT HOLLOW, INC.
Role Plaintiff
Name TOWN OF AMENIA,
Role Defendant
2102638 Other Civil Rights 2023-04-14 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 7025000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-04-14
Termination Date 1900-01-01
Section 1331
Sub Section CV
Status Pending

Parties

Name KENT HOLLOW, INC.
Role Plaintiff
Name TOWN OF AMENIA,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State