Search icon

KOKOSING CONSTRUCTION COMPANY, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WM. BRYCE BURGETT, CO-CEO; WM. BRETT BURGETT, CO-CEO Chief Executive Officer 6235 WESTERVILLE ROAD, WESTERVILLE, OH, United States, 43081

History

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)

Filings

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