KINGS PARK CONTRACTING INC.

Name: | KINGS PARK CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1979 (46 years ago) |
Entity Number: | 584452 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 MAIN ST, KINGS PARK, NY, United States, 11754 |
Principal Address: | 30 MAIN ST, office@kpcontracting.com, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BITTONI | Chief Executive Officer | 30 MAIN ST, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 MAIN ST, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 30 MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2025-06-23 | 2025-06-23 | Address | 30 MAIN ST, KINGS PARK, NY, 11754, 2712, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2023-11-15 | Address | 30 MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623002620 | 2025-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-20 |
231115002122 | 2023-11-15 | BIENNIAL STATEMENT | 2023-09-01 |
20200624091 | 2020-06-24 | ASSUMED NAME CORP INITIAL FILING | 2020-06-24 |
010829002747 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
930805002228 | 1993-08-05 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State