Name: | KEIL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1931 (94 years ago) |
Entity Number: | 41134 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 51 PLEASANT VIEW DR, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM C FIRST | Chief Executive Officer | 51 PLEASANT VIEW DR, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
WILLIAM C FIRST | DOS Process Agent | 51 PLEASANT VIEW DR, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 51 PLEASANT VIEW DR, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2001-08-21 | 2023-03-28 | Address | 51 PLEASANT VIEW DR, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2001-08-21 | 2013-10-23 | Address | 41 GINSBERG LN, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2001-08-21 | 2023-03-28 | Address | 51 PLEASANT VIEW DR, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328000633 | 2023-03-28 | BIENNIAL STATEMENT | 2021-08-01 |
131023002364 | 2013-10-23 | BIENNIAL STATEMENT | 2013-08-01 |
110908002401 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090826002315 | 2009-08-26 | BIENNIAL STATEMENT | 2009-08-01 |
071119002792 | 2007-11-19 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State