KENSEAL CONSTRUCTION PRODUCTS CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PAUL D. MCKINNELL | Chief Executive Officer | 180 W OSTEND ST., SUITE 291, BALTIMORE, MD, United States, 21230 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State