Name: | KOKOSING CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2007 (17 years ago) |
Entity Number: | 3567444 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Ohio |
Principal Address: | 6235 WESTERVILLE ROAD, WESTERVILLE, OH, United States, 43081 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WM. BRYCE BURGETT, CO-CEO; WM. BRETT BURGETT, CO-CEO | Chief Executive Officer | 6235 WESTERVILLE ROAD, WESTERVILLE, OH, United States, 43081 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 6235 WESTERVILLE ROAD, WESTERVILLE, OH, 43081, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | 17531 WATERFORD RD, FREDERICKTOWN, OH, 43019, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-10-16 | 2023-09-26 | Address | 17531 WATERFORD RD, FREDERICKTOWN, OH, 43019, USA (Type of address: Chief Executive Officer) |
2007-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-13 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926001974 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
SR-48022 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48023 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150612000068 | 2015-06-12 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2015-06-12 |
DP-2051700 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
091016002590 | 2009-10-16 | BIENNIAL STATEMENT | 2009-09-01 |
070913000280 | 2007-09-13 | APPLICATION OF AUTHORITY | 2007-09-13 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State