Search icon

K.W. MCINTOSH CONSTRUCTION CORP.

Company Details

Name: K.W. MCINTOSH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5100170
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 62 William Street, 8TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 8531 Avenue B, Brooklyn, NY, United States, 11231

Contact Details

Phone +1 914-309-0247

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
PEYROT & ASSOC., P.C. DOS Process Agent 62 William Street, 8TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEMPTHON MCINTOSH Chief Executive Officer 8531 AVENUE B, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2088793-DCA Inactive Business 2019-07-29 2023-02-28

History

Start date End date Type Value
2024-10-18 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-07 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-14 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-14 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-16 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-12 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-12 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-29 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-22 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-03-10 2024-10-18 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241018000081 2024-10-18 BIENNIAL STATEMENT 2024-10-18
170310010253 2017-03-10 CERTIFICATE OF INCORPORATION 2017-03-10

Complaints

Start date End date Type Satisafaction Restitution Result
2021-09-10 2021-09-27 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3305403 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305404 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3061304 TRUSTFUNDHIC INVOICED 2019-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3061303 LICENSE INVOICED 2019-07-15 100 Home Improvement Contractor License Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State