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
Name | Role | Address |
---|---|---|
POLIXENI MCMENAMY | Chief Executive Officer | 300 GARDEN CITY PLAZA, SUITE 450, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KRILL CONSTRUCTION INC. | DOS Process Agent | 300 GARDE, SUITE 450, GARDE, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1401883-DCA | Active | Business | 2011-07-27 | 2025-02-28 |
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) |
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 |
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