Name: | J. KOKOLAKIS CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1972 (53 years ago) |
Entity Number: | 331104 |
ZIP code: | 34689 |
County: | New York |
Place of Formation: | New York |
Address: | 202 EAST CENTER STREET, TARPON SPRINGS, FL, United States, 34689 |
Principal Address: | 202 EAST CENTER ST, TARPON SPRINGS, FL, United States, 34689 |
Contact Details
Phone +1 212-563-0453
Shares Details
Shares issued 2800000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KOKOLAKIS | Chief Executive Officer | 202 EAST CENTER ST, TARPON SPRINGS, FL, United States, 34689 |
Name | Role | Address |
---|---|---|
J. KOKOLAKIS CONTRACTING, INC. | DOS Process Agent | 202 EAST CENTER STREET, TARPON SPRINGS, FL, United States, 34689 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2800000, Par value: 0 |
2024-05-02 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2800000, Par value: 0 |
2024-05-02 | 2024-05-02 | Address | 202 EAST CENTER ST, TARPON SPRINGS, FL, 34689, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 2800000, Par value: 0 |
2023-03-23 | 2023-03-23 | Address | 202 EAST CENTER ST, TARPON SPRINGS, FL, 34689, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004397 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230323000948 | 2023-03-23 | BIENNIAL STATEMENT | 2022-05-01 |
210326000282 | 2021-03-26 | CERTIFICATE OF AMENDMENT | 2021-03-26 |
200505060548 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180504006055 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State