Search icon

KUITEMS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KUITEMS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1971 (54 years ago)
Date of dissolution: 31 Jan 2023
Entity Number: 312347
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1287 N. CLINTON AVENUE, ROCHESTER, NY, United States, 14621
Principal Address: 1287 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1287 N. CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
STEPHEN R. KUITEMS Chief Executive Officer 1287 N. CLINTON AVE., ROCHESTER, NY, United States, 14621

Unique Entity ID

CAGE Code:
6BL20
UEI Expiration Date:
2020-03-12

Business Information

Activation Date:
2019-03-13
Initial Registration Date:
2011-03-21

Commercial and government entity program

CAGE number:
6BL20
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-14
CAGE Expiration:
2024-03-13

Contact Information

POC:
WILLIAM KUITEMS
Corporate URL:
www.kuitems.com

Form 5500 Series

Employer Identification Number (EIN):
160985149
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 1287 N. CLINTON AVE., ROCHESTER, NY, 14621, 3350, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 1287 N. CLINTON AVE., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1999-09-08 2023-04-18 Address 1287 N. CLINTON AVE., ROCHESTER, NY, 14621, 3350, USA (Type of address: Chief Executive Officer)
1995-04-06 2023-04-18 Address 1287 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, 3350, USA (Type of address: Service of Process)
1995-04-06 1999-09-08 Address 1287 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, 3350, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230418004143 2023-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-31
210823001688 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190802060444 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007405 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161130006064 2016-11-30 BIENNIAL STATEMENT 2015-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-19
Type:
Planned
Address:
100 EAST HENRIETTA ROAD, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State