KCM CONTRACTING INC.
Headquarter
Name: | KCM CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2011 (14 years ago) |
Entity Number: | 4064531 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | KCM Contracting Inc. a offer a wide range of construction services and specialized in the following areas: Concrete, Masonry, Carpentry, Plastering/Stucco, Water and Fire Proofing. We are a union construction company and able to work throughout the Tri-state area. |
Address: | 1 Executive Boulevard, Suite 410, Yonkers, NY 10701, NY, United States, 10701 |
Principal Address: | 1 Executive Boulevard, Suite 410, Yonkers, NY, United States, 10701 |
Contact Details
Phone +1 914-618-3625
Phone +1 914-963-0390
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROXANNE GUERRERIO | Chief Executive Officer | 1 EXECUTIVE BOULEVARD, SUITE 410, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ROXANNE GUERRERIO | DOS Process Agent | 1 Executive Boulevard, Suite 410, Yonkers, NY 10701, NY, United States, 10701 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2039001-DCA | Inactive | Business | 2016-06-14 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1 EXECUTIVE BOULEVARD, SUITE 410, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 31 SOUTH STREET, SUITE 4S6, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2025-03-03 | Address | 1 EXECUTIVE BOULEVARD, SUITE 410, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 31 SOUTH STREET, SUITE 4S6, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 1 EXECUTIVE BOULEVARD, SUITE 410, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001768 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240521000392 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220325000725 | 2022-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
200206060658 | 2020-02-06 | BIENNIAL STATEMENT | 2019-03-01 |
171117000543 | 2017-11-17 | CERTIFICATE OF CHANGE | 2017-11-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3276611 | TRUSTFUNDHIC | INVOICED | 2020-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3276612 | RENEWAL | INVOICED | 2020-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
3022658 | TRUSTFUNDHIC | INVOICED | 2019-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3022659 | RENEWAL | INVOICED | 2019-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
2504245 | RENEWAL | INVOICED | 2016-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
2504244 | TRUSTFUNDHIC | INVOICED | 2016-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2361413 | FINGERPRINT | CREDITED | 2016-06-09 | 75 | Fingerprint Fee |
2360416 | FINGERPRINT | INVOICED | 2016-06-07 | 75 | Fingerprint Fee |
2360418 | LICENSE | INVOICED | 2016-06-07 | 50 | Home Improvement Contractor License Fee |
2360417 | TRUSTFUNDHIC | INVOICED | 2016-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State