Search icon

KRILL CONSTRUCTION INC.

Company Details

Name: KRILL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (16 years ago)
Entity Number: 3708806
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 300 GARDE, SUITE 450, GARDE, NY, United States, 11530
Principal Address: 32 SH, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 631-343-7422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
POLIXENI MCMENAMY Chief Executive Officer 300 GARDEN CITY PLAZA, SUITE 450, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
KRILL CONSTRUCTION INC. DOS Process Agent 300 GARDE, SUITE 450, GARDE, NY, United States, 11530

Licenses

Number Status Type Date End date
1401883-DCA Active Business 2011-07-27 2025-02-28

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 74 GRANDVIEW LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-06 2024-01-23 Address 74 GRANDVIEW LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-10-07 2019-05-06 Address 74 GRANDVIEW LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-08-14 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-14 2024-01-23 Address 74 GRANDVIEW LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123001855 2024-01-23 BIENNIAL STATEMENT 2024-01-23
190506002018 2019-05-06 BIENNIAL STATEMENT 2018-08-01
120821002322 2012-08-21 BIENNIAL STATEMENT 2012-08-01
101007002171 2010-10-07 BIENNIAL STATEMENT 2010-08-01
080814000061 2008-08-14 CERTIFICATE OF INCORPORATION 2008-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583114 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583115 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3292327 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292328 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2958387 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2958386 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534969 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2534968 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2049279 RENEWAL INVOICED 2015-04-15 100 Home Improvement Contractor License Renewal Fee
2049278 TRUSTFUNDHIC INVOICED 2015-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State