Name: | KGK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Nov 2013 |
Entity Number: | 3405980 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 LOCUST LANE, MILLER PLACE, NY, United States, 11764 |
Principal Address: | 2 MERCURY AVENUE, E PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 LOCUST LANE, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
GEORGE KLOUDA | Chief Executive Officer | 22 LOCUST LANE, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2012-08-22 | Address | 22 LOCUST LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127000443 | 2013-11-27 | CERTIFICATE OF DISSOLUTION | 2013-11-27 |
120822002625 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100917002389 | 2010-09-17 | BIENNIAL STATEMENT | 2010-08-01 |
080826002706 | 2008-08-26 | BIENNIAL STATEMENT | 2008-08-01 |
060829000088 | 2006-08-29 | CERTIFICATE OF INCORPORATION | 2006-08-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2742035009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State