KUITEMS CONSTRUCTION, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1287 N. CLINTON AVENUE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
STEPHEN R. KUITEMS | Chief Executive Officer | 1287 N. CLINTON AVE., ROCHESTER, NY, United States, 14621 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State