Search icon

TURNKEY CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURNKEY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3191620
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 129 BROWN STREET, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 BROWN STREET, JOHNSON CITY, NY, United States, 13790

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD LADD Chief Executive Officer 129 BROWN STREET, JOHNSON CITY, NY, United States, 13790

Form 5500 Series

Employer Identification Number (EIN):
202751299
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-01 2013-05-09 Address 17 COMMERCIAL DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2009-04-01 2013-05-09 Address 17 COMMERCIAL DRIVE, JOHSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
2007-05-31 2013-05-09 Address 17 COMMERCIAL DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2005-04-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-04-15 2007-05-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130509002020 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110426002216 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090401003097 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070531000034 2007-05-31 CERTIFICATE OF CHANGE 2007-05-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State