Search icon

KASCON CONSTRUCTION

Company Details

Name: KASCON CONSTRUCTION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2016 (9 years ago)
Entity Number: 4945257
ZIP code: 12207
County: New York
Place of Formation: Maryland
Foreign Legal Name: KASCON, INC.
Fictitious Name: KASCON CONSTRUCTION
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6325 WOODSIDE COURT, SUITE 300, COLUMBIA, MD, United States, 21046

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 ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY KASSMAN Chief Executive Officer 6325 WOODSIDE COURT, SUITE 300, COLUMBIA, MD, United States, 21046

History

Start date End date Type Value
2023-11-17 2024-01-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-17 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000981 2024-01-15 BIENNIAL STATEMENT 2024-01-15
231117001459 2023-11-17 CERTIFICATE OF CHANGE BY ENTITY 2023-11-17
SR-75378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160429000021 2016-04-29 APPLICATION OF AUTHORITY 2016-04-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State