Search icon

KENSEAL CONSTRUCTION PRODUCTS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KENSEAL CONSTRUCTION PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1977 (48 years ago)
Date of dissolution: 30 Mar 2016
Entity Number: 445883
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 180 W OSTEND ST., SUITE 291, BALTIMORE, MD, United States, 21230
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10010

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL D. MCKINNELL Chief Executive Officer 180 W OSTEND ST., SUITE 291, BALTIMORE, MD, United States, 21230

Links between entities

Type:
Headquarter of
Company Number:
0862636
State:
CONNECTICUT

History

Start date End date Type Value
2013-08-12 2015-08-07 Address 2960 WASHINGTON BLVD, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2013-08-12 2015-08-07 Address 2960 WASHINGTON BLVD, BALTIMORE, MD, 21230, USA (Type of address: Principal Executive Office)
2006-01-04 2012-10-15 Address 799 EDWARDS RD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2006-01-04 2013-08-12 Address 799 EDWARDS RD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2004-12-23 2014-06-30 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160330000492 2016-03-30 CERTIFICATE OF MERGER 2016-03-30
150807006060 2015-08-07 BIENNIAL STATEMENT 2015-08-01
140630000275 2014-06-30 CERTIFICATE OF AMENDMENT 2014-06-30
130812006699 2013-08-12 BIENNIAL STATEMENT 2013-08-01
121015000366 2012-10-15 CERTIFICATE OF CHANGE 2012-10-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State