Name: | KRIS OAKS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2004 (21 years ago) |
Entity Number: | 3079299 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 147 South Union Street, Spencerport, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISTOPHER OAKS | Chief Executive Officer | 147 SOUTH UNION STREET, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
KRISTOPHER OAKS | DOS Process Agent | 147 South Union Street, Spencerport, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 147 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 202 HINKLEYVILLE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2022-11-29 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-23 | 2022-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-28 | 2024-07-30 | Address | 202 HINKLEYVILLE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730017832 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220316001339 | 2022-03-16 | BIENNIAL STATEMENT | 2020-07-01 |
180702006253 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006338 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140714006647 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State