Name: | KING QUALITY CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2004 (21 years ago) |
Entity Number: | 3101368 |
ZIP code: | 14221 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 WILBUR PLACE, STE 120, BOHEMIA, NY, United States, 11716 |
Address: | 5500 Main St Ste 345, Williamsville, NY, United States, 14221 |
Contact Details
Phone +1 631-585-9418
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TELOS LEGAL CORP. | DOS Process Agent | 5500 Main St Ste 345, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JEFFREY BRETT | Chief Executive Officer | 125 WILBUR PLACE, STE 120, BOHEMIA, NY, United States, 11716 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1313963-DCA | Inactive | Business | 2009-04-10 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 125 WILBUR PLACE, STE 120, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-07 | 2024-12-18 | Address | 125 WILBUR PLACE, STE 120, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2018-08-07 | 2024-12-18 | Address | 125 WILBUR PLACE, STE 120, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2006-08-23 | 2018-08-07 | Address | 1615 SYCAMORE AVE, SYCAMORE, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000485 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221122002248 | 2022-11-22 | BIENNIAL STATEMENT | 2022-09-01 |
180807002021 | 2018-08-07 | BIENNIAL STATEMENT | 2016-09-01 |
100914002951 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080826003119 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2982041 | TRUSTFUNDHIC | CREDITED | 2019-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2982042 | RENEWAL | INVOICED | 2019-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
2531187 | RENEWAL | INVOICED | 2017-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
2531186 | TRUSTFUNDHIC | INVOICED | 2017-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2068286 | LICENSE REPL | INVOICED | 2015-05-04 | 15 | License Replacement Fee |
2059406 | LICENSEDOC0 | INVOICED | 2015-04-27 | 0 | License Document Replacement, Lost in Mail |
2008351 | TRUSTFUNDHIC | INVOICED | 2015-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2008352 | RENEWAL | INVOICED | 2015-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
954193 | TRUSTFUNDHIC | INVOICED | 2013-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1040035 | RENEWAL | INVOICED | 2013-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State