Name: | KMF CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2008 (16 years ago) |
Entity Number: | 3746225 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | Subcontractors, Commercial interior build outs, drywall's, ceilings, fireproofing and masonry work. |
Address: | 520 NORTH HIGHLAND AVE, NYACK, NY, United States, 10960 |
Contact Details
Phone +1 845-643-8040
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KMF CONSTRUCTION CORP. | DOS Process Agent | 520 NORTH HIGHLAND AVE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
ELAINE MCLOUGHLIN | Chief Executive Officer | 3 TWEED BLVD, NYACK, NY, United States, 10960 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042021141A08 | 2021-05-21 | 2021-06-19 | REPLACE SIDEWALK | WEST 58 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-02-05 | Address | 280 SICKLETOWN ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-07 | 2024-02-05 | Address | 280 SICKLETOWN ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205005028 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
181107006735 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102006636 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103006105 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121109006107 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 12 May 2025
Sources: New York Secretary of State