Name: | TKTD GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2008 (17 years ago) |
Entity Number: | 3722180 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1200 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210 |
Principal Address: | 1200 E FAYETTE ST, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J KINSEY | Chief Executive Officer | 1200 E FAYETTE ST, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1200 E FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2024-09-03 | Address | 1200 E FAYETTE ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-18 | 2024-09-03 | Address | 1200 EAST FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005802 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230106002061 | 2023-01-06 | BIENNIAL STATEMENT | 2022-09-01 |
180913006441 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
141023006467 | 2014-10-23 | BIENNIAL STATEMENT | 2014-09-01 |
121002002016 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State