Name: | K.JE CONSTRUCTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2017 (8 years ago) |
Entity Number: | 5089024 |
ZIP code: | 10981 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1407 KINGS HWY #219, SUGAR LOAF, NY, United States, 10981 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS PASCIUTO | Chief Executive Officer | 1407 KINGS HWY #219, SUGAR LOAF, NY, United States, 10981 |
Name | Role | Address |
---|---|---|
LOUIS PASCIUTO | DOS Process Agent | 1407 KINGS HWY #219, SUGAR LOAF, NY, United States, 10981 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012020343A01 | 2020-12-08 | 2020-12-31 | RESET, REPAIR OR REPLACE CURB | NORTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE |
B012020343A00 | 2020-12-08 | 2020-12-31 | RESET, REPAIR OR REPLACE CURB | NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE |
B042020314A18 | 2020-11-09 | 2020-12-08 | REPAIR SIDEWALK | BEACON COURT, BROOKLYN, FROM STREET CYRUS AVENUE TO STREET SEBA AVENUE |
B042020301A03 | 2020-10-27 | 2020-11-26 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE |
B042020301A04 | 2020-10-27 | 2020-11-26 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | NORTH 5 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-14 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-08 | 2022-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-28 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-21 | 2021-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-21 | 2021-01-28 | Address | 71 EAGLE CREST WAY, CHESTER, NY, 10918, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060146 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
210128000551 | 2021-01-28 | CERTIFICATE OF CHANGE | 2021-01-28 |
170221010589 | 2017-02-21 | CERTIFICATE OF INCORPORATION | 2017-02-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State