Search icon

K&M REMODELING OF LI INC.

Company Details

Name: K&M REMODELING OF LI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789296
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 927 CHESTER RD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH O'REILLY Chief Executive Officer 927 CHESTER RD, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
K&M REMODELING OF LI INC. DOS Process Agent 927 CHESTER RD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 927 CHESTER RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-03-21 Address 927 CHESTER RD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2023-04-28 2023-04-28 Address 927 CHESTER RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-03-21 Address 927 CHESTER RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-13 2018-01-25 Address 927 CHESTER RD, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2016-07-13 2023-04-28 Address 927 CHESTER RD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2016-07-13 2023-04-28 Address 927 CHESTER RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2011-05-25 2016-07-13 Address 23 SIMON ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2011-05-25 2016-07-13 Address 23 SIMON ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250321003842 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230428003413 2023-04-28 BIENNIAL STATEMENT 2023-03-01
210323060556 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190329060162 2019-03-29 BIENNIAL STATEMENT 2019-03-01
180125006153 2018-01-25 BIENNIAL STATEMENT 2017-03-01
160713002005 2016-07-13 BIENNIAL STATEMENT 2015-03-01
110525002474 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090323000289 2009-03-23 CERTIFICATE OF INCORPORATION 2009-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State