ET KENNEDY COASTAL CONSTRUCTION CO. INC.
Headquarter
Name: | ET KENNEDY COASTAL CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2006 (19 years ago) |
Entity Number: | 3341147 |
ZIP code: | 10607 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 CREST DRIVE, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ET KENNEDY COASTAL CONSTRUCTION CO. INC. | DOS Process Agent | 17 CREST DRIVE, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
THOMAS KENNEDY | Chief Executive Officer | 17 CREST DRIVE, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 17 CREST DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-08 | 2025-03-31 | Address | 17 CREST DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
2018-03-08 | 2025-03-31 | Address | 17 CREST DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2012-05-14 | 2018-03-08 | Address | 180 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, 3701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004249 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
200316060039 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180308006544 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160303006812 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140311006003 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State