Search icon

K MASONRY INC.

Company Details

Name: K MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2005 (20 years ago)
Date of dissolution: 24 Feb 2025
Entity Number: 3209875
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 489 MAPLEVIEW RD, CHEEKTOWAGA, NY, United States, 14225
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P KOZLOWSKI Chief Executive Officer 489 MAPLEVIEW RD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2009-05-01 2025-03-13 Address 489 MAPLEVIEW RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2007-05-25 2009-05-01 Address 12 REDWOOD DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2007-05-25 2009-05-01 Address 12 REDWOOD DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2005-05-25 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-25 2025-03-13 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001524 2025-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-24
130531002338 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110524002431 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090501002345 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070525002096 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050525000537 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State