Name: | KERBY SAUNDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1940 (85 years ago) |
Date of dissolution: | 21 Sep 2004 |
Entity Number: | 52687 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Principal Address: | 101 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Shares Details
Shares issued 0
Share Par Value 101500
Type CAP
Name | Role | Address |
---|---|---|
JEFFREY M LEVY | Chief Executive Officer | EMCOR GROUP INC, 101 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C/O EMCOR GROUP, INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-26 | 1998-10-20 | Address | 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
1995-09-26 | 1998-10-20 | Address | %EMCOR GROUP, INC., 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
1995-09-26 | 2003-08-07 | Address | 101 MERRITT SEVEN, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
1995-06-20 | 1995-09-26 | Address | 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
1995-06-20 | 1995-09-26 | Address | 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040921000665 | 2004-09-21 | CERTIFICATE OF MERGER | 2004-09-21 |
030807000879 | 2003-08-07 | CERTIFICATE OF CHANGE | 2003-08-07 |
021015002238 | 2002-10-15 | BIENNIAL STATEMENT | 2002-09-01 |
000914002215 | 2000-09-14 | BIENNIAL STATEMENT | 2000-09-01 |
981020002225 | 1998-10-20 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State